-
Home Page
›
-
Counties
›
-
Queens
›
-
11378
›
-
S.I. CONSTRUCTION, INC.
Company Details
Name: |
S.I. CONSTRUCTION, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
30 Sep 1998 (27 years ago)
|
Entity Number: |
2302595 |
ZIP code: |
11378
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
55-62 64TH STREET, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
C/O STANISLAW MATEJEK
|
DOS Process Agent
|
55-62 64TH STREET, MASPETH, NY, United States, 11378
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
980930000434
|
1998-09-30
|
CERTIFICATE OF INCORPORATION
|
1998-09-30
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
750173
|
TRUSTFUNDHIC
|
INVOICED
|
2007-08-22
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
802917
|
RENEWAL
|
INVOICED
|
2007-08-22
|
100
|
Home Improvement Contractor License Renewal Fee
|
750174
|
LICENSE
|
INVOICED
|
2006-03-23
|
75
|
Home Improvement Contractor License Fee
|
750175
|
FINGERPRINT
|
INVOICED
|
2006-03-23
|
75
|
Fingerprint Fee
|
750176
|
TRUSTFUNDHIC
|
INVOICED
|
2006-03-23
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
309235505
|
0215000
|
2005-08-27
|
1240 DEAN STREET, BROOKLYN, NY, 11216
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2005-08-27
|
Emphasis |
L: FALL
|
Case Closed |
2007-10-01
|
Related Activity
Type |
Referral |
Activity Nr |
202394185 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260451 D01 |
Issuance Date |
2005-09-30 |
Abatement Due Date |
2005-10-08 |
Current Penalty |
750.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
10 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260451 F07 |
Issuance Date |
2005-09-30 |
Abatement Due Date |
2005-10-08 |
Current Penalty |
750.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
10 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260451 G01 II |
Issuance Date |
2005-09-30 |
Abatement Due Date |
2005-10-08 |
Current Penalty |
750.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
10 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19260454 A |
Issuance Date |
2005-09-30 |
Abatement Due Date |
2005-10-08 |
Current Penalty |
750.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
10 |
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State