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 Summary

Date:
2005-05-17
Type:
Complaint
Address:
125 COURT STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-10-25
Type:
Planned
Address:
211 ATLANTIC AVE., BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-08-31
Type:
Planned
Address:
211 ATLANTIC AVE., BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-01-13
Type:
Complaint
Address:
211 ATLANTIC AVE., BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-08-19
Type:
Prog Related
Address:
211 ATLANTIC AVE., BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State