Search icon

ALL HANDS CONSTRUCTION CORP.

Company Details

Name: ALL HANDS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2000 (25 years ago)
Date of dissolution: 18 Jul 2013
Entity Number: 2485575
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 85 NAHANT STREET, STATEN ISLAND, NY, United States, 10308

Contact Details

Phone +1 718-984-2439

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 NAHANT STREET, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
ROBERT A GRIMES Chief Executive Officer 85 NAHANT STREET, STATEN ISLAND, NY, United States, 10308

Licenses

Number Status Type Date End date
1032079-DCA Inactive Business 2011-05-03 2013-06-30

History

Start date End date Type Value
2002-03-18 2012-04-24 Address 161 BARNARD AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2002-03-18 2012-04-24 Address 161 BARNARD AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office)
2000-03-14 2012-04-24 Address 161 BARNARD AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130718000019 2013-07-18 CERTIFICATE OF DISSOLUTION 2013-07-18
120424003368 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100401002623 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080310003136 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060324003093 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040408002607 2004-04-08 BIENNIAL STATEMENT 2004-03-01
020318002232 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000314000624 2000-03-14 CERTIFICATE OF INCORPORATION 2000-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1034543 TRUSTFUNDHIC INVOICED 2011-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
649428 RENEWAL INVOICED 2011-05-03 100 Home Improvement Contractor License Renewal Fee
1034535 TRUSTFUNDHIC INVOICED 2009-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
649433 RENEWAL INVOICED 2009-04-29 100 Home Improvement Contractor License Renewal Fee
1034536 TRUSTFUNDHIC INVOICED 2007-05-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
649429 RENEWAL INVOICED 2007-05-15 100 Home Improvement Contractor License Renewal Fee
1034541 TRUSTFUNDHIC INVOICED 2005-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
649430 RENEWAL INVOICED 2005-06-02 100 Home Improvement Contractor License Renewal Fee
1034542 TRUSTFUNDHIC INVOICED 2002-11-13 250 Home Improvement Contractor Trust Fund Enrollment Fee
649431 RENEWAL INVOICED 2002-11-13 125 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311921985 0213400 2009-10-02 54 EXCELSIOR AVENUE, STATEN ISLAND, NY, 10309
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-02
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2009-11-17
Abatement Due Date 2009-12-11
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2009-11-17
Abatement Due Date 2009-11-20
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2009-11-17
Abatement Due Date 2009-11-20
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2009-11-17
Abatement Due Date 2009-11-20
Current Penalty 900.0
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