Search icon

SCOPE CONTRACTING CORP.

Company Details

Name: SCOPE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 2002 (23 years ago)
Date of dissolution: 14 Jul 2017
Entity Number: 2784871
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 576 EAST 4 STREET, #1, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-262-0394

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 576 EAST 4 STREET, #1, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1196982-DCA Inactive Business 2005-05-13 2017-02-28

Filings

Filing Number Date Filed Type Effective Date
170714000559 2017-07-14 CERTIFICATE OF DISSOLUTION 2017-07-14
020701000781 2002-07-01 CERTIFICATE OF INCORPORATION 2002-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1935713 TRUSTFUNDHIC INVOICED 2015-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1935714 RENEWAL INVOICED 2015-01-08 100 Home Improvement Contractor License Renewal Fee
702492 TRUSTFUNDHIC INVOICED 2013-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
796881 RENEWAL INVOICED 2013-06-06 100 Home Improvement Contractor License Renewal Fee
702501 TRUSTFUNDHIC INVOICED 2011-04-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
796882 RENEWAL INVOICED 2011-04-20 100 Home Improvement Contractor License Renewal Fee
702494 TRUSTFUNDHIC INVOICED 2009-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
702493 CNV_TFEE INVOICED 2009-06-23 6 WT and WH - Transaction Fee
796883 RENEWAL INVOICED 2009-06-23 100 Home Improvement Contractor License Renewal Fee
702495 CNV_MS INVOICED 2007-12-04 15 Miscellaneous Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309599686 0216000 2007-05-23 440 E. 139TH STREET, BRONX, NY, 10454
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-06-04
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, L: FALL, S: HISPANIC
Case Closed 2008-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2007-06-12
Abatement Due Date 2007-06-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 D01
Issuance Date 2007-06-12
Abatement Due Date 2007-06-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-06-12
Abatement Due Date 2007-06-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 2007-06-12
Abatement Due Date 2007-06-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2007-06-12
Abatement Due Date 2007-06-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-06-12
Abatement Due Date 2007-06-15
Nr Instances 1
Nr Exposed 2
Gravity 10
305772493 0216000 2003-08-21 851 E. 169TH STREET, BRONX, NY, 10457
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-08-25
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-04-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2003-08-29
Abatement Due Date 2003-09-04
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State