Search icon

ES CONSTRUCTION INC.

Company Details

Name: ES CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1940811
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 324 EAST 45TH ST., NEW YORK, NY, United States, 11203

Contact Details

Phone +1 718-629-3182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 324 EAST 45TH ST., NEW YORK, NY, United States, 11203

Licenses

Number Status Type Date End date
1120380-DCA Inactive Business 2003-01-22 2005-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1427531 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950720000456 1995-07-20 CERTIFICATE OF INCORPORATION 1995-07-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
556274 TRUSTFUNDHIC INVOICED 2003-06-25 250 Home Improvement Contractor Trust Fund Enrollment Fee
556278 RENEWAL INVOICED 2003-01-22 125 Home Improvement Contractor License Renewal Fee
556275 LICENSE INVOICED 2002-09-07 25 Home Improvement Contractor License Fee
556277 FINGERPRINT INVOICED 2002-08-21 50 Fingerprint Fee
556276 TRUSTFUNDHIC INVOICED 2002-08-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305447633 0215000 2002-07-02 554 W. 183RD ST., NEW YORK, NY, 10033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-07-08
Emphasis L: FALL, L: GUTREH, S: CONSTRUCTION
Case Closed 2003-07-08

Related Activity

Type Referral
Activity Nr 202390274
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2002-07-31
Abatement Due Date 2002-08-13
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2002-07-31
Abatement Due Date 2002-08-13
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2002-07-31
Abatement Due Date 2002-08-05
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2002-07-31
Abatement Due Date 2002-08-05
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 2002-07-31
Abatement Due Date 2002-08-05
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2002-07-31
Abatement Due Date 2002-08-13
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2002-07-31
Abatement Due Date 2002-08-05
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100777 Employee Retirement Income Security Act (ERISA) 1991-02-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-02-04
Termination Date 1991-11-27
Date Issue Joined 1991-06-25
Pretrial Conference Date 1991-06-25
Section 1132

Parties

Name MASON TENDERS,
Role Plaintiff
Name ES CONSTRUCTION INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State