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
Name | Role | Address |
---|---|---|
PAUL MALO | DOS Process Agent | 21 SHELBOURNE LANE, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
PAUL MALO | Chief Executive Officer | 65-23 CLARAN COURT, MASPETH, NY, United States, 11378 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1210665-DCA | Inactive | Business | 2005-09-22 | 2007-06-30 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11678117 | 0235300 | 1981-01-27 | 769 ST MARKS AVE, New York -Richmond, NY, 11213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-07-31 |
Case Closed | 1984-03-10 |
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