Search icon

TRISTATE CONSTRUCTION & RESTORATION, INC.

Company Details

Name: TRISTATE CONSTRUCTION & RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1996 (29 years ago)
Entity Number: 2032644
ZIP code: 11357
County: Queens
Place of Formation: New York
Principal Address: 150-57 15TH DR., WHITESTONE, NY, United States, 11357
Address: 150-57 15TH DRIVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-57 15TH DRIVE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
MUZAFER JAVID Chief Executive Officer 150-57 15TH DR., WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2004-05-27 2008-05-19 Address 150-57 15TH DR., WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2000-05-17 2004-05-27 Address 150-57 15TH DR, WHITE PLAINS, NY, 11357, USA (Type of address: Chief Executive Officer)
2000-05-17 2004-05-27 Address 150-57 15TH DR, WHITE PLAINS, NY, 11357, USA (Type of address: Principal Executive Office)
1996-05-23 1996-08-19 Address 86-31 122ND STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080519002984 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060512003313 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040527002441 2004-05-27 BIENNIAL STATEMENT 2004-05-01
000517002247 2000-05-17 BIENNIAL STATEMENT 2000-05-01
960819000202 1996-08-19 CERTIFICATE OF AMENDMENT 1996-08-19
960523000119 1996-05-23 CERTIFICATE OF INCORPORATION 1996-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314978537 0216000 2011-06-07 1 BROAD PARKWAY, WHITE PLAINS, NY, 10601
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-06-07
Emphasis S: HISPANIC, S: FALL FROM HEIGHT, N: SILICA, L: FALL, S: SILICA
Case Closed 2012-08-13

Related Activity

Type Referral
Activity Nr 202756193
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-07-20
Abatement Due Date 2011-08-24
Current Penalty 400.0
Initial Penalty 3000.0
Contest Date 2011-08-12
Final Order 2012-01-19
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2011-07-20
Abatement Due Date 2011-07-25
Contest Date 2011-08-12
Final Order 2012-01-19
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-07-20
Abatement Due Date 2011-08-24
Contest Date 2011-08-12
Final Order 2012-01-19
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2011-07-20
Abatement Due Date 2011-07-25
Current Penalty 400.0
Initial Penalty 3000.0
Contest Date 2011-08-12
Final Order 2012-01-19
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2011-07-20
Abatement Due Date 2011-07-25
Contest Date 2011-08-12
Final Order 2012-01-19
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-07-20
Abatement Due Date 2011-07-25
Current Penalty 400.0
Initial Penalty 3000.0
Contest Date 2011-08-12
Final Order 2012-01-19
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2011-07-20
Abatement Due Date 2011-07-25
Current Penalty 600.0
Initial Penalty 4200.0
Contest Date 2011-08-12
Final Order 2012-01-19
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State