Search icon

PRESTIGE CUSTOM BUILDERS, INC.

Company Details

Name: PRESTIGE CUSTOM BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2547581
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 1 ELKWOOD STREET, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 ELKWOOD STREET, LAKE GROVE, NY, United States, 11755

Chief Executive Officer

Name Role Address
MICHAEL C. TRAPANI Chief Executive Officer 1 ELKWOOD STREET, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
2002-08-15 2006-08-10 Address 1 ELKWOOD ST, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2002-08-15 2006-08-10 Address 1 ELKWOOD ST, LAKE GROVE, NY, 11755, USA (Type of address: Principal Executive Office)
2000-08-29 2006-08-10 Address ONE ELKWOOD STREET, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145752 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100812002056 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080826002926 2008-08-26 BIENNIAL STATEMENT 2008-08-01
060810002330 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040914002690 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020815002505 2002-08-15 BIENNIAL STATEMENT 2002-08-01
000829000670 2000-08-29 CERTIFICATE OF INCORPORATION 2000-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339343246 0214700 2013-08-21 692 MILLER AVE., FREEPORT, NY, 11520
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-08-21
Emphasis P: FALL, L: SANDY, L: FALL
Case Closed 2018-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2013-09-04
Abatement Due Date 2013-09-10
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2013-09-30
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection: a) Worksite, 692 Miller Ave., Freeport- Employees were working on a roof approximately 14' in height, the pitch of which was approximately 6/12; on or about 8/21/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2013-09-04
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2013-09-30
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladders length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) Worksite, 692 Miller Ave., Freeport, NY- Employees were using a ladder to access the roof and was approximately 2 feet above roof landing; on or about 8/21/13. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State