Search icon

30 MAIN CONSTRUCTION CO. INC.

Company Details

Name: 30 MAIN CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727624
ZIP code: 11201
County: Kings
Place of Formation: New York
Principal Address: 45 MAIN STREET, SUITE 602, BROOKLYN, NY, United States, 11201
Address: 45 MAIN STREET STE 602, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE PASTOR Chief Executive Officer 45 MAIN STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 MAIN STREET STE 602, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
060309002731 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040305002331 2004-03-05 BIENNIAL STATEMENT 2004-02-01
020205000838 2002-02-05 CERTIFICATE OF INCORPORATION 2002-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308661537 0215000 2005-05-17 125 COURT STREET, BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-05-17
Emphasis L: FALL
Case Closed 2005-06-08

Related Activity

Type Complaint
Activity Nr 205340086
Safety Yes
308229566 0215000 2004-10-25 211 ATLANTIC AVE., BROOKLYN, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-10-28
Emphasis L: FALL
Case Closed 2004-10-28
308026202 0215000 2004-08-31 211 ATLANTIC AVE., BROOKLYN, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-09-01
Emphasis L: FALL
Case Closed 2004-10-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2004-09-29
Abatement Due Date 2004-10-04
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2004-09-29
Abatement Due Date 2004-10-04
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2004-09-29
Abatement Due Date 2004-10-04
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Gravity 03
306997115 0215000 2004-01-13 211 ATLANTIC AVE., BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-01-13
Emphasis L: FALL
Case Closed 2004-01-13

Related Activity

Type Complaint
Activity Nr 204706907
Safety Yes
306840430 0215000 2003-08-19 211 ATLANTIC AVE., BROOKLYN, NY, 11201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-08-19
Emphasis S: CONSTRUCTION, L: FALL, L: GUTREH
Case Closed 2003-08-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State