Search icon

PLANET CONSTRUCTION & DEV. CORP.

Company Details

Name: PLANET CONSTRUCTION & DEV. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1999 (26 years ago)
Entity Number: 2357764
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 163-52 20TH AVE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-352-8083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO D'AMICO Chief Executive Officer 163-52 20TH AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163-52 20TH AVE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1272479-DCA Active Business 2007-11-13 2025-02-28

Permits

Number Date End date Type Address
Q042025071A07 2025-03-12 2025-04-01 REPAIR SIDEWALK LINDEN BOULEVARD, QUEENS, FROM STREET 217 STREET TO STREET 218 STREET
Q042025071A08 2025-03-12 2025-04-01 REPAIR SIDEWALK LINDEN BOULEVARD, QUEENS, FROM STREET 218 STREET TO STREET 219 STREET
Q042025055A41 2025-02-24 2025-03-25 REPAIR SIDEWALK 48 AVENUE, QUEENS, FROM STREET 5 STREET TO STREET VERNON BOULEVARD
Q042025055A40 2025-02-24 2025-03-25 REPAIR SIDEWALK 47 ROAD, QUEENS, FROM STREET 5 STREET TO STREET VERNON BOULEVARD
M022024355D63 2024-12-20 2025-01-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LAIGHT STREET, MANHATTAN, FROM STREET COLLISTER STREET TO STREET HUDSON STREET
M012024355A80 2024-12-20 2025-01-20 VAULT CONSTRUCTION OR ALTERATION LAIGHT STREET, MANHATTAN, FROM STREET COLLISTER STREET TO STREET HUDSON STREET
M042024355A08 2024-12-20 2025-01-20 REPLACE SIDEWALK LAIGHT STREET, MANHATTAN, FROM STREET COLLISTER STREET TO STREET HUDSON STREET
M022024355D62 2024-12-20 2025-01-20 TEMPORARY PEDESTRIAN WALK LAIGHT STREET, MANHATTAN, FROM STREET COLLISTER STREET TO STREET HUDSON STREET
Q042024351A19 2024-12-16 2025-01-10 REPAIR SIDEWALK 47 ROAD, QUEENS, FROM STREET 5 STREET TO STREET VERNON BOULEVARD
Q042024351A18 2024-12-16 2025-01-10 REPAIR SIDEWALK 48 AVENUE, QUEENS, FROM STREET 5 STREET TO STREET VERNON BOULEVARD

History

Start date End date Type Value
2023-07-31 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-16 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-18 2004-02-13 Address 144-47 MELBOURNE STREET, KEW GARDENS, NY, 11365, USA (Type of address: Service of Process)
1999-03-18 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171018000157 2017-10-18 ANNULMENT OF DISSOLUTION 2017-10-18
DP-2145019 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
040213002452 2004-02-13 BIENNIAL STATEMENT 2003-03-01
040113000687 2004-01-13 CERTIFICATE OF AMENDMENT 2004-01-13
990318000521 1999-03-18 CERTIFICATE OF INCORPORATION 1999-03-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-18 No data 219 STREET, FROM STREET 117 ROAD TO STREET LINDEN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No work on permit.
2024-12-18 No data LAIGHT STREET, FROM STREET COLLISTER STREET TO STREET HUDSON STREET No data Street Construction Inspections: Active Department of Transportation Found sidewalk open and cleared for pedestrians at time of inspection.
2024-11-15 No data 253 STREET, FROM STREET 64 AVENUE TO STREET CULLMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Urn is reset & restored in front of of the driveway of 63-39.
2024-09-28 No data HANCOCK STREET, FROM STREET PATCHEN AVENUE TO STREET MALCOLM X BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK DONE
2024-09-05 No data 57 AVENUE, FROM STREET 134 STREET TO STREET LAWRENCE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb restored I/F/O 132-22 57th Avenue
2024-08-31 No data 219 STREET, FROM STREET 117 ROAD TO STREET LINDEN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored
2024-06-08 No data CARROLL STREET, FROM STREET 8 AVENUE TO STREET PROSPECT PARK WEST No data Street Construction Inspections: CAR Re-Inspect Department of Transportation All expansion joints are now sealed, pass.
2024-05-13 No data 219 STREET, FROM STREET 117 ROAD TO STREET LINDEN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation CURB RESET
2024-04-29 No data CARROLL STREET, FROM STREET 8 AVENUE TO STREET PROSPECT PARK WEST No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joint need to be sealed on the sidewalk and curb in front of 815 Carrol Street & Permit expired on 2/28/2024.
2024-04-10 No data 5 AVENUE, FROM STREET EAST 32 STREET TO STREET EAST 33 STREET No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603517 RENEWAL INVOICED 2023-02-24 100 Home Improvement Contractor License Renewal Fee
3603516 TRUSTFUNDHIC INVOICED 2023-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3429241 TRUSTFUNDHIC INVOICED 2022-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3313670 DCA-MFAL CREDITED 2021-03-30 200 Manual Fee Account Licensing
3291209 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
2990059 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990060 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2593134 TRUSTFUNDHIC INVOICED 2017-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2593135 RENEWAL INVOICED 2017-04-19 100 Home Improvement Contractor License Renewal Fee
2559927 FINGERPRINT CREDITED 2017-02-23 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307637793 0215600 2009-07-13 224-22 HORACE HARDING EXPRESSWAY, OAKLAND GARDENS, NY, 11364
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-07-13
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-07-26

Related Activity

Type Complaint
Activity Nr 205905482
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-07-23
Abatement Due Date 2009-07-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2009-07-23
Abatement Due Date 2009-07-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2009-07-23
Abatement Due Date 2009-09-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-07-23
Abatement Due Date 2009-09-09
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-07-23
Abatement Due Date 2009-09-09
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2009-07-23
Abatement Due Date 2009-07-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2009-07-23
Abatement Due Date 2009-07-29
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260452 C03
Issuance Date 2009-07-23
Abatement Due Date 2009-07-29
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-07-23
Abatement Due Date 2009-07-28
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-07-23
Abatement Due Date 2009-07-28
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-07-23
Abatement Due Date 2009-09-09
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State