Search icon

PRIDE HOME-BUILDING CORP.

Company Details

Name: PRIDE HOME-BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1995 (30 years ago)
Entity Number: 1900209
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 6 SHIRLEY COURT, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 SHIRLEY COURT, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
FRANK PEZZOTTI Chief Executive Officer 6 SHIRLEY COURT, FARMINGDALE, NY, United States, 11735

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1997-03-19 2003-03-11 Address 1 SHARI COURT, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1997-03-19 2003-03-11 Address 1 SHARI COURT, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1997-03-19 2003-03-11 Address 1 SHARI COURT, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1995-03-06 1997-04-28 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1995-03-06 1997-03-19 Address 1 SHARI COURT, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110324003113 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090312002556 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070402002180 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050415002364 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030311002637 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010404002403 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990318002258 1999-03-18 BIENNIAL STATEMENT 1999-03-01
970428000153 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
970319002539 1997-03-19 BIENNIAL STATEMENT 1997-03-01
950306000302 1995-03-06 CERTIFICATE OF INCORPORATION 1995-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343479895 0214700 2018-09-21 1359 POWELL AVE, MERRICK, NY, 11566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-09-21
Emphasis L: FALL, P: FALL
Case Closed 2019-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2019-01-09
Abatement Due Date 2019-01-15
Current Penalty 2329.0
Initial Penalty 3880.0
Final Order 2019-01-28
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels was not protected by guardrail systems, safety net systems, personal fall arrest systems, or an alternative fall protection measure under another provision of paragraph 1926.501 (b), nor did the employer demonstrate that it is infeasible or creates a greater hazard to use these systems and develop and implement a fall protection plan which meets the requirements of paragraph (k) of section 1926.502: a) Worksite, 1359 Powell Ave, Merrick, NY. - Employees were doing framing work on a residential building approximately 15 ft. above the ground below without fall protection; on or about 09/21/2018 Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2019-01-09
Current Penalty 1330.0
Initial Penalty 2217.0
Final Order 2019-01-28
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) Worksite, 1359 Powell Ave, Merrick, NY - Employees were using an extension ladder to access the roof at approximately 9 ft. to the ground below. The ladder side rails extended approximately 5 in. above the landing surface, on or about 09/21/2018. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State