Search icon

PETER & B CONSTRUCTION INC.

Company Details

Name: PETER & B CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1998 (27 years ago)
Entity Number: 2269221
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 80-38 167TH STREET, BASEMENT, JAMAICA, NY, United States, 11432
Principal Address: 80-38 167TH ST, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-591-4587

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRITAM SINGH Chief Executive Officer 80-38 167TH ST, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-38 167TH STREET, BASEMENT, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1202572-DCA Inactive Business 2005-06-30 2007-06-30

Filings

Filing Number Date Filed Type Effective Date
060707002270 2006-07-07 BIENNIAL STATEMENT 2006-06-01
040624002358 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020528002367 2002-05-28 BIENNIAL STATEMENT 2002-06-01
980612000674 1998-06-12 CERTIFICATE OF INCORPORATION 1998-06-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
700023 LICENSE INVOICED 2005-07-06 125 Home Improvement Contractor License Fee
700024 TRUSTFUNDHIC INVOICED 2005-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300618998 0215000 1998-10-27 33 RD. STREET, 136-140, BROOKLYN, NY, 11232
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-10-27
Case Closed 2002-07-17

Related Activity

Type Referral
Activity Nr 902065416
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-11-13
Abatement Due Date 1998-11-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 1998-11-13
Abatement Due Date 1998-11-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 1998-11-13
Abatement Due Date 1998-12-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-11-13
Abatement Due Date 1998-11-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-11-13
Abatement Due Date 1998-11-25
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-11-13
Abatement Due Date 1998-11-19
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State