Search icon

CONSORT CONSTRUCTIONS INC.

Company Details

Name: CONSORT CONSTRUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1996 (29 years ago)
Entity Number: 1992374
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 163 VOICE ROAD, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 VOICE ROAD, CARLE PLACE, NY, United States, 11514

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

History

Start date End date Type Value
1996-01-23 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
960123000177 1996-01-23 CERTIFICATE OF INCORPORATION 1996-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-03 No data 4 AVENUE, FROM STREET 19 STREET TO STREET 20 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2014-02-13 No data EAST 35 STREET, FROM STREET 3 AVENUE TO STREET QNS MDTWN TNNL EXIT No data Street Construction Inspections: Active Department of Transportation occ of s/w
2014-01-29 No data EAST 35 STREET, FROM STREET 3 AVENUE TO STREET QNS MDTWN TNNL EXIT No data Street Construction Inspections: Active Department of Transportation Fence
2014-01-25 No data EAST 35 STREET, FROM STREET 3 AVENUE TO STREET QNS MDTWN TNNL EXIT No data Street Construction Inspections: Active Department of Transportation MAINTAIN FENCE
2013-12-23 No data EAST 35 STREET, FROM STREET 3 AVENUE TO STREET QNS MDTWN TNNL EXIT No data Street Construction Inspections: Active Department of Transportation MAINTAIN FENCE
2013-12-10 No data EAST 35 STREET, FROM STREET 3 AVENUE TO STREET QNS MDTWN TNNL EXIT No data Street Construction Inspections: Active Department of Transportation MAINTAIN FENCE
2013-11-27 No data EAST 35 STREET, FROM STREET 3 AVENUE TO STREET QNS MDTWN TNNL EXIT No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK
2013-09-07 No data 61 STREET, FROM STREET 2 AVENUE TO STREET GOWANUS EXPRESSWAY WB EN 61 ST No data Street Construction Inspections: Post-Audit Department of Transportation curb
2013-09-04 No data EAST 35 STREET, FROM STREET 3 AVENUE TO STREET QNS MDTWN TNNL EXIT No data Street Construction Inspections: Active Department of Transportation No data
2013-06-21 No data EAST 35 STREET, FROM STREET 3 AVENUE TO STREET QNS MDTWN TNNL EXIT No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310943295 0215000 2007-05-07 639 4TH AVE, BROOKLYN, NY, 11232
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-05-10
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2012-11-19

Related Activity

Type Inspection
Activity Nr 310943261

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-06-20
Abatement Due Date 2007-06-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-06-20
Abatement Due Date 2007-06-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-06-20
Abatement Due Date 2007-06-28
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-06-20
Abatement Due Date 2007-06-28
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-06-20
Abatement Due Date 2007-06-28
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2007-06-20
Abatement Due Date 2007-06-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2007-06-20
Abatement Due Date 2007-06-28
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-06-20
Abatement Due Date 2007-06-28
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2007-06-20
Abatement Due Date 2007-06-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2007-06-20
Abatement Due Date 2007-06-28
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2007-06-20
Abatement Due Date 2007-06-28
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2007-06-20
Abatement Due Date 2007-06-28
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 3
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-06-20
Abatement Due Date 2007-07-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2007-06-20
Abatement Due Date 2007-07-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-06-20
Abatement Due Date 2007-07-03
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State