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
Name | Role | Address |
---|---|---|
PRITAM SINGH | Chief Executive Officer | 80-38 167TH ST, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80-38 167TH STREET, BASEMENT, JAMAICA, NY, United States, 11432 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1202572-DCA | Inactive | Business | 2005-06-30 | 2007-06-30 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300618998 | 0215000 | 1998-10-27 | 33 RD. STREET, 136-140, BROOKLYN, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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