Search icon

ONE MAIN CONSTRUCTION CORP.

Company Details

Name: ONE MAIN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1998 (27 years ago)
Entity Number: 2219460
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 45 MAIN STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 MAIN STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
GEORGE PASTOR Chief Executive Officer 45 MAIN STREET, BROOKLYN, NY, United States, 11201

Permits

Number Date End date Type Address
M042024298A46 2024-10-24 2024-11-14 REPLACE SIDEWALK WEST 54 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
M042024298A45 2024-10-24 2024-11-14 REPLACE SIDEWALK WEST 53 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
M042024136A16 2024-05-15 2024-06-03 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 11 AVENUE, MANHATTAN, FROM STREET WEST 53 STREET
M042024135A05 2024-05-14 2024-06-03 REPLACE SIDEWALK WEST 53 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
M042024135A04 2024-05-14 2024-06-03 REPLACE SIDEWALK 11 AVENUE, MANHATTAN, FROM STREET WEST 53 STREET TO STREET WEST 54 STREET
M042021266A12 2021-09-23 2021-10-24 REPLACE SIDEWALK WEST 53 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
M042021239A06 2021-08-27 2021-09-24 REPLACE SIDEWALK WEST 53 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
M042021239A05 2021-08-27 2021-09-24 REPLACE SIDEWALK WEST 54 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
M042021239A07 2021-08-27 2021-09-24 REPLACE SIDEWALK 11 AVENUE, MANHATTAN, FROM STREET WEST 53 STREET TO STREET WEST 54 STREET
B012019255C30 2019-09-12 2019-10-10 VAULT CONSTRUCTION OR ALTERATION FRONT STREET, BROOKLYN, FROM STREET CADMAN PLAZA EAST TO STREET MAIN STREET

History

Start date End date Type Value
2002-11-05 2003-01-06 Address 1501 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-01-21 2002-11-05 Address 909 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-01-21 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180612006329 2018-06-12 BIENNIAL STATEMENT 2018-01-01
160425002005 2016-04-25 BIENNIAL STATEMENT 2016-01-01
140820002099 2014-08-20 BIENNIAL STATEMENT 2014-01-01
120612002713 2012-06-12 BIENNIAL STATEMENT 2012-01-01
100203002217 2010-02-03 BIENNIAL STATEMENT 2010-01-01
071226002086 2007-12-26 BIENNIAL STATEMENT 2008-01-01
060215002521 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040123002822 2004-01-23 BIENNIAL STATEMENT 2004-01-01
030106002776 2003-01-06 BIENNIAL STATEMENT 2002-01-01
021105000458 2002-11-05 CERTIFICATE OF CHANGE 2002-11-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-20 No data 11 AVENUE, FROM STREET WEST 53 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Work done outside corner quadrant
2022-09-18 No data PLYMOUTH STREET, FROM STREET CADMAN PLAZA EAST TO STREET MAIN STREET No data Street Construction Inspections: Post-Audit Department of Transportation PASS .. SW TO GRADE NEW FLAG
2022-02-01 No data NORTH 11 STREET, FROM STREET KENT AVENUE TO STREET WYTHE AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Construction equipment, no permit
2022-01-19 No data CADMAN PLAZA EAST, FROM STREET PLYMOUTH STREET TO STREET WATER STREET No data Street Construction Inspections: Post-Audit Department of Transportation Vault constructed/altered, in the sidewalk, AKA 92 Plymouth Street.
2021-12-28 No data PLYMOUTH STREET, FROM STREET CADMAN PLAZA EAST TO STREET MAIN STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk is in compliance IFO property.
2021-11-11 No data SCHERMERHORN STREET, FROM STREET BOERUM PLACE TO STREET COURT STREET No data Street Construction Inspections: Post-Audit Department of Transportation Debris Container not visible on rwy at Time of inspection. Permit expired.
2021-09-08 No data WEST 53 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Active Department of Transportation No work has been started at this time.
2021-09-08 No data WEST 54 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Active Department of Transportation No work has been started at this time.
2021-09-08 No data 11 AVENUE, FROM STREET WEST 53 STREET TO STREET WEST 54 STREET No data Street Construction Inspections: Active Department of Transportation No work has been started at this time.
2021-08-16 No data LIVINGSTON STREET, FROM STREET BOERUM PLACE TO STREET COURT STREET No data Street Construction Inspections: Post-Audit Department of Transportation No crossing sw currently.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310018007 0215000 2006-06-13 110 LIVINGSTON STREET, BROOKLYN, NY, 11201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-06-22
Emphasis L: FALL, L: GUTREH
Case Closed 2006-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-08-28
Abatement Due Date 2006-09-05
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 2006-08-28
Abatement Due Date 2006-09-05
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2006-08-28
Abatement Due Date 2006-09-05
Nr Instances 2
Nr Exposed 7
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2006-08-28
Abatement Due Date 2006-09-05
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2006-08-28
Abatement Due Date 2006-09-05
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2006-08-28
Abatement Due Date 2006-09-05
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260502 B02 I
Issuance Date 2006-08-28
Abatement Due Date 2006-09-05
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-08-28
Abatement Due Date 2006-09-05
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2006-08-28
Abatement Due Date 2006-09-05
Nr Instances 1
Nr Exposed 17
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C05
Issuance Date 2006-08-28
Abatement Due Date 2006-09-05
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 17
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 A24
Issuance Date 2006-08-28
Abatement Due Date 2006-09-05
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 17
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B04 I
Issuance Date 2006-08-28
Abatement Due Date 2006-09-05
Current Penalty 5250.0
Initial Penalty 7500.0
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260502 B02
Issuance Date 2006-08-28
Abatement Due Date 2006-09-05
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
309311082 0215000 2005-10-08 110 LIVINGSTON STREET, BROOKLYN, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-10-11
Emphasis L: FALL, L: GUTREH
Case Closed 2005-12-22

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B04 I
Issuance Date 2005-10-18
Abatement Due Date 2005-10-26
Current Penalty 4200.0
Initial Penalty 6000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
304521362 0215000 2001-08-03 65 WASHINGTON STREET, BROOKLYN, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-08-09
Emphasis S: SILICA, L: FALL, N: SILICA, S: CONSTRUCTION
Case Closed 2001-11-01

Related Activity

Type Complaint
Activity Nr 202867628
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2001-08-29
Abatement Due Date 2001-09-02
Current Penalty 400.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2001-08-29
Abatement Due Date 2001-09-04
Current Penalty 800.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2001-08-29
Abatement Due Date 2001-09-04
Current Penalty 800.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-08-29
Abatement Due Date 2001-09-04
Current Penalty 2000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260405 A02 IIC
Issuance Date 2001-08-29
Abatement Due Date 2001-09-04
Current Penalty 800.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 2001-08-29
Abatement Due Date 2001-09-04
Current Penalty 800.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260501 B04 I
Issuance Date 2001-08-29
Abatement Due Date 2001-09-04
Current Penalty 5400.0
Initial Penalty 14000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
304520885 0215000 2001-06-25 65 WASHINGTON STREET, BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-06-25
Emphasis L: FALL, S: CONSTRUCTION, L: SCAFFOLD
Case Closed 2001-06-25

Related Activity

Type Complaint
Activity Nr 202867123
Safety Yes
304519523 0215000 2001-04-27 65 WASHINGTON STREET, BROOKLYN, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-30
Emphasis L: FALL, S: SILICA, S: CONSTRUCTION, N: SILICA
Case Closed 2001-06-04

Related Activity

Type Complaint
Activity Nr 202866000
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-05-15
Abatement Due Date 2001-05-18
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2001-05-15
Abatement Due Date 2001-05-18
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2001-05-15
Abatement Due Date 2001-05-18
Current Penalty 800.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 28
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2001-05-15
Abatement Due Date 2001-05-18
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2001-05-15
Abatement Due Date 2001-05-18
Current Penalty 800.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State