Search icon

PHOENIX BUILDING RESTORER INC.

Company Details

Name: PHOENIX BUILDING RESTORER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1997 (28 years ago)
Entity Number: 2126081
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 132 SUTTON STREET, BROOKLYN, NY, United States, 11222
Principal Address: 14 BARBARA LANE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAL SIWIEC Chief Executive Officer 132 SUTTON STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 SUTTON STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2024-09-10 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-22 2010-07-30 Name PHOENIX CONSTRUCTION INC.
2002-05-14 2016-11-29 Address 132 SUTTON STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2002-01-23 2003-01-22 Address 14 BARBARA LANE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1997-03-24 2002-01-23 Address 2938 DUNCAN COURT, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1997-03-24 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-24 2003-01-22 Name PHOENIX BUILDING RESTORER INC.

Filings

Filing Number Date Filed Type Effective Date
161129002018 2016-11-29 BIENNIAL STATEMENT 2015-03-01
100730000630 2010-07-30 CERTIFICATE OF AMENDMENT 2010-07-30
030919002617 2003-09-19 BIENNIAL STATEMENT 2003-03-01
030122000110 2003-01-22 CERTIFICATE OF AMENDMENT 2003-01-22
020514002348 2002-05-14 BIENNIAL STATEMENT 2001-03-01
020123000431 2002-01-23 CERTIFICATE OF CHANGE 2002-01-23
970324000811 1997-03-24 CERTIFICATE OF INCORPORATION 1997-03-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-08-05 No data EAST 17 STREET, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation steel face curb
2014-07-06 No data EAST 32 STREET, FROM STREET AVENUE M TO STREET KINGS HIGHWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation joints sealed
2014-05-25 No data EAST 32 STREET, FROM STREET AVENUE M TO STREET KINGS HIGHWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Sealer missing
2014-05-06 No data EAST 32 STREET, FROM STREET AVENUE M TO STREET KINGS HIGHWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation sealed
2014-04-03 No data WEST 23 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation voided
2014-03-19 No data EAST 17 STREET, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation s/w repaired
2014-03-11 No data EAST 32 STREET, FROM STREET AVENUE M TO STREET KINGS HIGHWAY No data Street Construction Inspections: Post-Audit Department of Transportation Failed to seal expansion joints on sidewalk - repair flags
2014-01-16 No data EAST 17 STREET, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation curb reset replaced final
2013-08-29 No data EAST 17 STREET, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation found in final state
2013-07-03 No data GREENWICH STREET, FROM STREET EDGAR STREET TO STREET RECTOR STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210886 Office of Administrative Trials and Hearings Issued Settled 2014-09-05 2500 2015-03-11 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342400769 0215000 2017-06-07 512 GREENWICH STREET, NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-06-07
Emphasis P: FALL, L: FALL
Case Closed 2018-12-07

Violation Items

Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2017-11-09
Current Penalty 8400.0
Initial Penalty 6338.0
Contest Date 2018-08-28
Final Order 2018-11-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet above a lower level were not protected from falling to that lower level: a) 512 Greenwich Street, north end of scaffold, on or about 6-7-17: One employee was erecting scaffolding on an open ended walk-through scaffold system without fall protection, exposing the employee to a fall hazard of 50 feet 8 inches.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 G04 XV
Issuance Date 2017-11-09
Current Penalty 0.0
Initial Penalty 6338.0
Contest Date 2018-08-28
Final Order 2018-11-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(4)(xv): Crossbracing used in place of a midrail was unacceptable because the crossing point of two braces is between 20 inches (0.5 m) and 30 inches ((0.8 M) above the work platform or as a toprail when the crossing point of two braces is not between 20 inches (0.5 m) and 30 inches (0.8 m) above the work platform or as a toprail when the crossing point of two braces is between 38 inches (0.97 m) and 48 inches (1.3 m) above the work platform: a) 512 Greenwich Street, east side of scaffold, on or about 6-7-17: One employee was erecting scaffolding on a scaffold system with cross braces used as a full guardrail system, exposing the employee to a fall hazard of 50 feet 8 inches.
302803960 0216000 2000-03-03 80 EAST HARTSDALE AVE., HARTSDALE, NY, 10530
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2000-03-27
Case Closed 2000-07-20

Related Activity

Type Referral
Activity Nr 202023933
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261101 G01 I
Issuance Date 2000-03-31
Abatement Due Date 2000-04-08
Current Penalty 850.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261101 G09 V
Issuance Date 2000-03-31
Abatement Due Date 2000-04-08
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261101 G09 II
Issuance Date 2000-03-31
Abatement Due Date 2000-04-08
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19261101 G09 IV
Issuance Date 2000-03-31
Abatement Due Date 2000-04-08
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261101 K03 I
Issuance Date 2000-03-31
Abatement Due Date 2000-04-08
Current Penalty 850.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261101 K03 II
Issuance Date 2000-03-31
Abatement Due Date 2000-04-08
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 2000-03-31
Abatement Due Date 2000-04-08
Nr Instances 1
Nr Exposed 40
Gravity 00

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1108794 Intrastate Non-Hazmat 2016-09-08 6500 2002 4 2 Private(Property)
Legal Name PHOENIX BUILDING RESTORER INC
DBA Name -
Physical Address 132 SUTTON ST, BROOKLYN, NY, 11222, US
Mailing Address 132 SUTTON ST, BROOKLYN, NY, 11222, US
Phone (718) 963-9303
Fax (718) 963-9556
E-mail BARBARA@PHOENIXBLDGINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0305544 Other Contract Actions 2003-11-03 settled
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 Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-11-03
Termination Date 2004-02-02
Section 1346
Sub Section BC
Status Terminated

Parties

Name PHOENIX BUILDING RESTORER INC.
Role Plaintiff
Name FEDERAL REALTY INVESTMENT TRUS
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State