Search icon

ARCHETYPE CONSTRUCTION CORP.

Company Details

Name: ARCHETYPE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1993 (32 years ago)
Entity Number: 1755013
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 147 BROADWAY, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUARTE PEREIRA Chief Executive Officer 147 BROADWAY, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 BROADWAY, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2003-02-10 2008-07-17 Address 147 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1997-09-26 2008-07-17 Address 50 LAFAYETTE PLACE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
1997-09-26 2008-07-17 Address 50 LAFAYETTE PLACE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
1997-09-26 2003-02-10 Address 50 LAFAYETTE PLACE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
1995-10-19 1997-09-26 Address PO BOX 146, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1995-10-19 1997-09-26 Address 55 AMSTERDAM AVE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
1993-09-08 2021-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-08 1997-09-26 Address 55 AMSTERDAM AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111227002086 2011-12-27 BIENNIAL STATEMENT 2011-09-01
090924002507 2009-09-24 BIENNIAL STATEMENT 2009-09-01
080717002582 2008-07-17 BIENNIAL STATEMENT 2008-09-01
030210000595 2003-02-10 CERTIFICATE OF CHANGE 2003-02-10
991108002243 1999-11-08 BIENNIAL STATEMENT 1999-09-01
970926002217 1997-09-26 BIENNIAL STATEMENT 1997-09-01
951019002200 1995-10-19 BIENNIAL STATEMENT 1995-09-01
930908000058 1993-09-08 CERTIFICATE OF INCORPORATION 1993-09-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313004665 0216000 2010-08-27 291 W.231ST STREET, BRONX, NY, 10463
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-09-22
Case Closed 2010-09-29
313002164 0216000 2010-04-08 291 W.231ST STREET, BRONX, NY, 10463
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-04-08
Emphasis S: ELECTRICAL
Case Closed 2010-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-09-28
Abatement Due Date 2010-10-01
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
311285571 0216000 2008-09-03 246 S. HIGHLAND AVE., OSSINING, NY, 10562
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-09-05
Emphasis N: TRENCH
Case Closed 2008-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2008-09-11
Abatement Due Date 2008-09-16
Current Penalty 1834.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2008-09-11
Abatement Due Date 2008-09-16
Current Penalty 1833.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2008-09-11
Abatement Due Date 2008-09-16
Current Penalty 1833.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
309591840 0216000 2006-02-23 27 DR. GRILLING DRIVE, HAVERSTRAW, NY, 10927
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-23
Emphasis L: FALL
Case Closed 2006-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2006-03-10
Abatement Due Date 2006-03-15
Current Penalty 656.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2006-03-10
Abatement Due Date 2006-03-15
Current Penalty 656.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
304380900 0216000 2002-04-04 441 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-04-09
Emphasis S: CONSTRUCTION
Case Closed 2002-07-19

Related Activity

Type Referral
Activity Nr 202025698
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260702 C
Issuance Date 2002-05-13
Abatement Due Date 2002-06-28
Current Penalty 800.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260403 G
Issuance Date 2002-05-13
Abatement Due Date 2002-05-16
Current Penalty 100.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260416 E01
Issuance Date 2002-05-13
Abatement Due Date 2002-05-16
Current Penalty 100.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260501 B04 II
Issuance Date 2002-05-13
Abatement Due Date 2002-05-13
Current Penalty 500.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 5
Gravity 01
304374283 0216000 2001-04-26 LAW MEMORIAL PARK, BRIARCLIFF MANOR, NY, 10510
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-04-26
Emphasis S: CONSTRUCTION
Case Closed 2001-07-31

Related Activity

Type Complaint
Activity Nr 202000212
Safety Yes

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2001-06-21
Abatement Due Date 2001-07-11
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2001-06-21
Abatement Due Date 2001-06-26
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19260403 G
Issuance Date 2001-06-21
Abatement Due Date 2001-07-11
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2001-06-21
Abatement Due Date 2001-07-11
Nr Instances 2
Nr Exposed 3
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State