Search icon

EUROPA CONSTRUCTION CORP.

Company Details

Name: EUROPA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1997 (28 years ago)
Entity Number: 2136557
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 97-22 LIVERPOOL ST, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALCIDES RODRIGUES Chief Executive Officer 97-22 LIVERPOOL ST, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
ALCIDES RODRIGUES DOS Process Agent 97-22 LIVERPOOL ST, JAMAICA, NY, United States, 11435

Form 5500 Series

Employer Identification Number (EIN):
113376619
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-01 2013-04-22 Address 97-22 LIVERPOOL ST, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2005-05-24 2009-04-01 Address 97-22 LIVERPOOL ST, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1999-05-27 2013-04-22 Address 97-22 LIVERPOOL ST, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1999-05-27 2013-04-22 Address 97-22 LIVERPOOL ST, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
1997-04-24 2005-05-24 Address 97-22 LIVERPOOL STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130422002277 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110504002035 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090401003176 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070419002488 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050524002524 2005-05-24 BIENNIAL STATEMENT 2005-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-09
Type:
FollowUp
Address:
182 WEST 82ND STREET, NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-07-09
Type:
Unprog Rel
Address:
182 W 82ND STREET, NEW YORK, N.Y. 10024, NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-01-12
Type:
Planned
Address:
163 WASHINGTON AVE., BROOKLYN, NY, 11205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-08-17
Type:
Complaint
Address:
293 DEVOE ST., BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 262-0131
Add Date:
2009-12-02
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State