Search icon

PRIME TIME CONSTRUCTION INC.

Company Details

Name: PRIME TIME CONSTRUCTION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1996 (29 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2040230
ZIP code: 10306
County: Nassau
Place of Formation: Delaware
Address: RICHARD MUESCH, 151 ROSS AVE, STATEN ISLAND, NY, United States, 10306
Principal Address: 23 MT VERNON PLACE, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RICHARD MUESCH, 151 ROSS AVE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
RICHARD MUESCH Chief Executive Officer 151 ROSS AVE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
1998-08-18 2000-06-07 Address 153 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1996-06-18 2000-06-07 Address 23 MOUNT VERNON PLACE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2127252 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
000607002243 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980818002449 1998-08-18 BIENNIAL STATEMENT 1998-06-01
960618000416 1996-06-18 APPLICATION OF AUTHORITY 1996-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303282461 0213400 2000-11-27 321-337 SAND AVE, STATEN ISLAND, NY, 10306
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-11-27
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2000-12-21
Abatement Due Date 2000-12-27
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 A03 I
Issuance Date 2000-12-21
Abatement Due Date 2000-12-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2000-12-21
Abatement Due Date 2000-12-27
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2000-12-21
Abatement Due Date 2000-12-27
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2000-12-21
Abatement Due Date 2000-12-27
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 6
Gravity 02
300981305 0213400 1998-03-17 1441 RICHMOND AVENUE, STATEN ISLAND, NY, 10314
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-03-17
Case Closed 1999-04-13

Related Activity

Type Complaint
Activity Nr 201299740
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1998-03-25
Abatement Due Date 1998-03-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1998-03-25
Abatement Due Date 1998-03-30
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1998-03-25
Abatement Due Date 1998-03-30
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1998-03-25
Abatement Due Date 1998-03-30
Nr Instances 1
Nr Exposed 4
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405990 Employee Retirement Income Security Act (ERISA) 2004-08-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-08-03
Termination Date 2004-10-27
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name PRIME TIME CONSTRUCTION INC.
Role Defendant
0405991 Employee Retirement Income Security Act (ERISA) 2004-08-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-08-03
Termination Date 2004-11-30
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name PRIME TIME CONSTRUCTION INC.
Role Defendant
0405992 Employee Retirement Income Security Act (ERISA) 2004-08-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-08-03
Termination Date 2004-11-08
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name PRIME TIME CONSTRUCTION INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State