Search icon

BUILT RITE CONTRACTING CORPORATION

Headquarter

Company Details

Name: BUILT RITE CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2754564
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 15-30 131ST STREET, COLLEGE POINT, NY, United States, 11356
Principal Address: 15-30 131ST ST, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-721-0131

Phone +1 718-361-8484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BUILT RITE CONTRACTING CORPORATION, CONNECTICUT 1026757 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-30 131ST STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
EDUARDO DUNPHY Chief Executive Officer 15-30 131ST ST, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
1247218-DCA Inactive Business 2007-01-26 2013-06-30
1134634-DCA Inactive Business 2003-03-27 2007-06-30

History

Start date End date Type Value
2009-11-04 2010-04-16 Address 15-30 131ST STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2009-05-12 2010-04-16 Address 13-07 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2009-05-12 2009-11-04 Address 13-07 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2009-05-12 2010-04-16 Address 13-07 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2004-04-19 2009-05-12 Address 20-19 38TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2004-04-19 2009-05-12 Address 37-41 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2004-04-19 2009-05-12 Address 37-41 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2002-04-12 2004-04-19 Address 212-07 75TH AVENUE APT. 5-0, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2147233 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120611002656 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100416002597 2010-04-16 BIENNIAL STATEMENT 2010-04-01
091104000907 2009-11-04 CERTIFICATE OF CHANGE 2009-11-04
090512002448 2009-05-12 BIENNIAL STATEMENT 2008-04-01
040419002439 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020412000703 2002-04-12 CERTIFICATE OF INCORPORATION 2002-04-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
835815 CNV_MS INVOICED 2011-07-01 25 Miscellaneous Fee
835816 TRUSTFUNDHIC INVOICED 2011-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
835817 CNV_TFEE INVOICED 2011-05-31 6 WT and WH - Transaction Fee
835822 RENEWAL INVOICED 2011-05-31 100 Home Improvement Contractor License Renewal Fee
835818 TRUSTFUNDHIC INVOICED 2009-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
835823 RENEWAL INVOICED 2009-06-10 100 Home Improvement Contractor License Renewal Fee
835819 TRUSTFUNDHIC INVOICED 2007-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
835824 RENEWAL INVOICED 2007-06-22 100 Home Improvement Contractor License Renewal Fee
835820 LICENSE INVOICED 2007-01-26 25 Home Improvement Contractor License Fee
835821 TRUSTFUNDHIC INVOICED 2007-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336069380 0215000 2012-08-30 799 PARK AVE, NEW YORK, NY, 10021
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-08-30
Case Closed 2012-08-30
316069285 0215000 2011-11-10 799 PARK AVE, NEW YORK, NY, 10021
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2012-02-08
Case Closed 2016-03-21

Related Activity

Type Accident
Activity Nr 102560059

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2012-04-11
Abatement Due Date 2012-04-23
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 05
Hazard CRUSHING
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2012-04-11
Abatement Due Date 2012-04-16
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 00
308661669 0215000 2005-05-23 252 7TH AVENUE, NEW YORK, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-05-23
Emphasis L: FALL
Case Closed 2005-11-18

Related Activity

Type Referral
Activity Nr 202393757
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-07-12
Abatement Due Date 2005-07-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-07-12
Abatement Due Date 2005-07-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2005-07-12
Abatement Due Date 2005-07-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G04
Issuance Date 2005-07-12
Abatement Due Date 2005-07-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-07-12
Abatement Due Date 2005-07-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-07-12
Abatement Due Date 2005-07-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-07-12
Abatement Due Date 2005-07-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-07-12
Abatement Due Date 2005-07-20
Nr Instances 1
Nr Exposed 4
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1175245 Intrastate Non-Hazmat 2012-04-26 757 2011 2 2 Private(Property)
Legal Name BUILT RITE CONTRACTING CORPORATION
DBA Name -
Physical Address 15-30 131ST ST, COLLEGE POINT, NY, 11356, US
Mailing Address 15-30 131ST ST, COLLEGE POINT, NY, 11356, US
Phone (718) 361-8484
Fax (718) 361-2239
E-mail MAIREADE@BUILTRITECC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State