Search icon

ANNANDALE CONTRACTING INC.

Company Details

Name: ANNANDALE CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1993 (32 years ago)
Entity Number: 1750406
ZIP code: 11205
County: Queens
Place of Formation: New York
Address: 63 FLUSHING AVENUE, UNIT 222, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA PHILLIPS Chief Executive Officer 63 FLUSHING AVENUE, UNITE 222, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 FLUSHING AVENUE, UNIT 222, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2003-10-06 2006-01-11 Address 142-28 56TH ROAD, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2003-10-06 2006-01-11 Address 142-28 56TH ROAD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2003-10-06 2006-01-11 Address 63 FLUSHING AVENUE, SUITE 604, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2001-08-17 2003-10-06 Address 63 FLUSHING AVE / SUITE 604, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2000-02-24 2003-10-06 Address 142-28 56TH ROAD, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2000-02-24 2001-08-17 Address 142-28 56TH ROAD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1993-08-18 2003-10-06 Address 142-28 56TH ROAD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070810002109 2007-08-10 BIENNIAL STATEMENT 2007-08-01
060111002670 2006-01-11 BIENNIAL STATEMENT 2005-08-01
031006002003 2003-10-06 BIENNIAL STATEMENT 2003-08-01
010817002148 2001-08-17 BIENNIAL STATEMENT 2001-08-01
000224002085 2000-02-24 BIENNIAL STATEMENT 1999-08-01
930818000342 1993-08-18 CERTIFICATE OF INCORPORATION 1993-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-09-27 No data CONCORD AVENUE, FROM STREET EAST 151 STREET TO STREET EAST 152 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-08-28 No data EAST 152 STREET, FROM STREET CONCORD AVENUE TO STREET WALES AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation steel face curb perm
2008-12-17 No data CONCORD AVENUE, FROM STREET EAST 151 STREET TO STREET EAST 152 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2008-10-18 No data CONCORD AVENUE, FROM STREET EAST 151 STREET TO STREET EAST 152 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2008-08-19 No data CONCORD AVENUE, FROM STREET EAST 151 STREET TO STREET EAST 152 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk expansion joints need to be sealed,
2008-07-13 No data EAST 152 STREET, FROM STREET CONCORD AVENUE TO STREET WALES AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-07-13 No data CONCORD AVENUE, FROM STREET EAST 151 STREET TO STREET EAST 152 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-06-20 No data CONCORD AVENUE, FROM STREET EAST 151 STREET TO STREET EAST 152 STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-06-16 No data CONCORD AVENUE, FROM STREET EAST 151 STREET TO STREET EAST 152 STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-06-16 No data EAST 152 STREET, FROM STREET CONCORD AVENUE TO STREET WALES AVENUE No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311279988 0216000 2007-11-05 640 CONCORD AVE., BRONX, NY, 10456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-11-07
Emphasis S: HISPANIC, L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-05-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-11-08
Abatement Due Date 2007-12-06
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2008-03-17
Final Order 2008-08-04
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-11-08
Abatement Due Date 2007-11-14
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2008-03-17
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-11-08
Abatement Due Date 2007-11-14
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2008-03-17
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2007-11-08
Abatement Due Date 2007-11-14
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2008-03-17
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-11-08
Abatement Due Date 2007-11-14
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2008-03-17
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-11-08
Abatement Due Date 2007-11-14
Current Penalty 1400.0
Initial Penalty 2800.0
Contest Date 2008-03-17
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-11-08
Abatement Due Date 2007-12-06
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2008-03-17
Final Order 2008-08-04
Nr Instances 2
Nr Exposed 2
Gravity 03
309600310 0216000 2007-06-25 640 CONCORD AVE., BRONX, NY, 10456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-29
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-09-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-06-29
Abatement Due Date 2007-07-05
Current Penalty 637.5
Initial Penalty 1500.0
Nr Instances 6
Nr Exposed 10
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2007-06-29
Abatement Due Date 2007-07-05
Nr Instances 9
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2007-06-29
Abatement Due Date 2007-07-05
Current Penalty 637.5
Initial Penalty 1050.0
Nr Instances 15
Nr Exposed 10
Gravity 05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State