Search icon

TECH CONTRACTING CORP.

Company Details

Name: TECH CONTRACTING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1998 (27 years ago)
Entity Number: 2241291
ZIP code: 10550
County: Westchester
Place of Formation: New Jersey
Address: 556 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10550

Agent

Name Role Address
MICHAEL J KELLY Agent 556 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10550

Chief Executive Officer

Name Role Address
MICHAEL KELLY Chief Executive Officer 556 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
MICHAEL J KELLY DOS Process Agent 556 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10550

Filings

Filing Number Date Filed Type Effective Date
000407002577 2000-04-07 BIENNIAL STATEMENT 2000-03-01
980323000103 1998-03-23 APPLICATION OF AUTHORITY 1998-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302804182 0216000 2000-03-13 FORDHAM UNIVERSITY NEW DORM CONSTRUCTION, BRONX, NY, 10458
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-03-15
Emphasis L: FALL
Case Closed 2000-11-24

Related Activity

Type Accident
Activity Nr 102030293

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260454 B02
Issuance Date 2000-06-15
Abatement Due Date 2000-06-20
Initial Penalty 2000.0
Contest Date 2000-07-11
Final Order 2000-10-30
Nr Instances 1
Nr Exposed 50
Gravity 10
301456752 0216000 1997-12-18 17 SAGAMORE RD., BRONXVILLE, NY, 10708
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-12-18
Case Closed 1998-06-25

Related Activity

Type Referral
Activity Nr 202021713
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E09 I
Issuance Date 1998-02-20
Abatement Due Date 1998-02-25
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 1998-02-20
Abatement Due Date 1998-02-25
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 1998-02-20
Abatement Due Date 1998-02-25
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State