Search icon

PARADISE CONSTRUCTION CORP.

Company Details

Name: PARADISE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2002 (23 years ago)
Date of dissolution: 17 Jun 2010
Entity Number: 2765193
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 876 70TH STREET, BROOKLYN, NY, United States, 11228
Principal Address: NONE, NONE, NONE

Contact Details

Phone +1 718-238-9300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD AHMED Chief Executive Officer 876 70TH STREET, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
MOHAMMAD AHMED DOS Process Agent 876 70TH STREET, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
1132883-DCA Inactive Business 2003-02-26 2011-06-30

History

Start date End date Type Value
2002-05-09 2006-09-18 Address 5 CHASE COMMONS, YAPHANK, NY, 11980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100617000498 2010-06-17 CERTIFICATE OF DISSOLUTION 2010-06-17
060918002525 2006-09-18 BIENNIAL STATEMENT 2006-05-01
020723000283 2002-07-23 CERTIFICATE OF AMENDMENT 2002-07-23
020509000391 2002-05-09 CERTIFICATE OF INCORPORATION 2002-05-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
563452 TRUSTFUNDHIC INVOICED 2009-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
563457 CNV_TFEE INVOICED 2009-07-01 6 WT and WH - Transaction Fee
659902 RENEWAL INVOICED 2009-07-01 100 Home Improvement Contractor License Renewal Fee
563453 TRUSTFUNDHIC INVOICED 2007-07-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
659903 RENEWAL INVOICED 2007-07-06 100 Home Improvement Contractor License Renewal Fee
563454 TRUSTFUNDHIC INVOICED 2005-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
659904 RENEWAL INVOICED 2005-05-24 100 Home Improvement Contractor License Renewal Fee
563455 LICENSE INVOICED 2003-03-01 125 Home Improvement Contractor License Fee
563456 TRUSTFUNDHIC INVOICED 2003-02-26 250 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342521200 0213100 2017-07-28 27 JAMES ST., AMSTERDAM, NY, 12010
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2017-07-28
Emphasis L: FALL, P: FALL
Case Closed 2019-02-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2017-10-06
Abatement Due Date 2017-10-19
Current Penalty 0.0
Initial Penalty 2173.0
Contest Date 2018-02-28
Final Order 2018-12-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: A) Worksite - On or about July 28, 2017, employees working on the ground were not provided with hard hats to protect them from being struck by materials dropped from the roof, including but not limited to: shingles, nails, lumber, and tools.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2017-10-06
Abatement Due Date 2017-10-19
Current Penalty 0.0
Initial Penalty 2173.0
Contest Date 2018-02-28
Final Order 2018-12-19
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation. A) Worksite - Out July 28, 2017, employees exposed to flying particles while removing shingles or operating power tools were not provided with safety glasses.
101483808 0215000 1991-11-06 90 CHURCH STREET, NEW YORK, NY, 10007
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-11-06
Case Closed 1993-03-02

Related Activity

Type Referral
Activity Nr 901188532
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1991-12-24
Abatement Due Date 1991-12-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-12-24
Abatement Due Date 1992-01-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1991-12-24
Abatement Due Date 1992-01-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-12-24
Abatement Due Date 1992-01-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-12-24
Abatement Due Date 1991-12-27
Nr Instances 1
Nr Exposed 3
Gravity 00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State