Name: | CARLOS ARTURO CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1998 (27 years ago) |
Entity Number: | 2305632 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 1ST FLOOR, 41-12 158TH STREET, FLUSHING, NY, United States, 11358 |
Principal Address: | 4207 204th STREET, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLOS CARBONERO | Chief Executive Officer | 4207 204TH STREET, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1ST FLOOR, 41-12 158TH STREET, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-14 | 2023-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-10-09 | 2022-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-10-09 | 2023-07-05 | Address | 1ST FLOOR, 41-12 158TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705006156 | 2023-07-05 | BIENNIAL STATEMENT | 2022-10-01 |
120410000401 | 2012-04-10 | ANNULMENT OF DISSOLUTION | 2012-04-10 |
DP-1839708 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
981009000552 | 1998-10-09 | CERTIFICATE OF INCORPORATION | 1998-10-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344196563 | 0215000 | 2019-08-01 | 223 W. 13TH ST, NEW YORK, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1183431 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2016-10-13 |
Emphasis | L: LOCALTARG, P: LOCALTARG |
Case Closed | 2023-01-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 II E |
Issuance Date | 2017-02-10 |
Abatement Due Date | 2017-02-21 |
Current Penalty | 2897.0 |
Initial Penalty | 2897.0 |
Final Order | 2017-06-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(a)(2)(ii)(E): Lamps used in temporary wiring for general illumination were not protected from accidental contact or breakage:( a) Basement: On or about October 13, 2016 The light was not protected from accidental contact. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 2017-02-10 |
Abatement Due Date | 2017-02-21 |
Current Penalty | 2897.0 |
Initial Penalty | 2897.0 |
Final Order | 2017-06-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1051(a): Stairways or ladders were not provided at all personnel points of access where there was a break in elevation of 19 inches (48 cm) or more, and no ramp, runway, sloped embankment, or personnel hoist was provided: a) Basement: On or about October 13, 2016 The break in elevation more than 20 inches to access the basement. |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State