Search icon

P.R.M. CONSTRUCTION CORP.

Company Details

Name: P.R.M. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1996 (29 years ago)
Entity Number: 2025341
ZIP code: 11790
County: Queens
Place of Formation: New York
Address: 21 SHELBOURNE LANE, STONY BROOK, NY, United States, 11790
Principal Address: 65-23 CLARAN COURT, MASPETH, NY, United States, 11378

Contact Details

Phone +1 631-675-0620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL MALO DOS Process Agent 21 SHELBOURNE LANE, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
PAUL MALO Chief Executive Officer 65-23 CLARAN COURT, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1210665-DCA Inactive Business 2005-09-22 2007-06-30

History

Start date End date Type Value
2004-06-16 2016-05-16 Address 65-23 CLARAN COURT, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1998-06-10 2004-06-16 Address 79-48 67 ROAD, MIDDLE VILLAGE, NY, 11379, 2911, USA (Type of address: Chief Executive Officer)
1998-06-10 2004-06-16 Address 79-48 67 ROAD, MIDDLE VILLAGE, NY, 11379, 2911, USA (Type of address: Principal Executive Office)
1996-05-01 2004-06-16 Address ATTN: PAUL MALO, 79-48 67TH ROAD, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160516006737 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140505006672 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120814003155 2012-08-14 BIENNIAL STATEMENT 2012-05-01
100602002931 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080522002886 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060516003972 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040616002626 2004-06-16 BIENNIAL STATEMENT 2004-05-01
020516002332 2002-05-16 BIENNIAL STATEMENT 2002-05-01
000524002760 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980610002376 1998-06-10 BIENNIAL STATEMENT 1998-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
704313 FINGERPRINT INVOICED 2005-09-22 75 Fingerprint Fee
704312 TRUSTFUNDHIC INVOICED 2005-09-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
704314 LICENSE INVOICED 2005-09-22 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11678117 0235300 1981-01-27 769 ST MARKS AVE, New York -Richmond, NY, 11213
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-01-28
Case Closed 1981-03-09

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19030002 A01
Issuance Date 1981-02-12
Abatement Due Date 1981-01-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260050 F
Issuance Date 1981-02-12
Abatement Due Date 1981-02-18
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260150 E02
Issuance Date 1981-02-12
Abatement Due Date 1981-02-18
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
11662137 0235300 1979-10-31 123-5 PIERREPONT ST, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-10-31
Case Closed 1979-11-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-11-02
Abatement Due Date 1979-10-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1979-11-02
Abatement Due Date 1979-11-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-11-02
Abatement Due Date 1979-11-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1979-11-02
Abatement Due Date 1979-11-07
Nr Instances 9
Citation ID 01005
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1979-11-02
Abatement Due Date 1979-11-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1979-11-02
Abatement Due Date 1979-11-07
Nr Instances 1
11730090 0215000 1979-07-31 201 VARICK STREET, New York -Richmond, NY, 10014
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-07-31
Case Closed 1984-03-10
11729894 0215000 1979-06-12 201 VARICK STREET, New York -Richmond, NY, 10014
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-06-14
Case Closed 1980-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1979-06-20
Abatement Due Date 1979-06-23
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 C01
Issuance Date 1979-06-20
Abatement Due Date 1979-06-25
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 16
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01 I
Issuance Date 1979-06-20
Abatement Due Date 1979-06-25
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1979-06-20
Abatement Due Date 1979-06-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1979-06-20
Abatement Due Date 1979-06-25
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1979-06-20
Abatement Due Date 1979-06-25
Nr Instances 36

Date of last update: 14 Mar 2025

Sources: New York Secretary of State