-
Home Page
›
-
Counties
›
-
Westchester
›
-
10595
›
-
P & A CONSTRUCTION CORP.
Company Details
Name: |
P & A CONSTRUCTION CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
24 Jul 2002 (23 years ago)
|
Date of dissolution: |
27 Jan 2010 |
Entity Number: |
2792817 |
ZIP code: |
10595
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
6 EASTVIEW DR, VALHALLA, NY, United States, 10595 |
Principal Address: |
10 EASTVIEW DR, VALHALLA, NY, United States, 10595 |
Contact Details
Phone
+1 347-302-8555
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ROGER ABBATE
|
Chief Executive Officer
|
6 EASTVIEW DR, VALHALLA, NY, United States, 10595
|
DOS Process Agent
Name |
Role |
Address |
ROGER ABBATE
|
DOS Process Agent
|
6 EASTVIEW DR, VALHALLA, NY, United States, 10595
|
Licenses
Number |
Status |
Type |
Date |
End date |
2100764-DCA
|
Active
|
Business
|
2021-08-12
|
2025-02-28
|
History
Start date |
End date |
Type |
Value |
2002-07-24
|
2004-08-19
|
Address
|
ROGER ABBATE, 10 EASTVIEW DRIVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1849358
|
2010-01-27
|
DISSOLUTION BY PROCLAMATION
|
2010-01-27
|
040819002734
|
2004-08-19
|
BIENNIAL STATEMENT
|
2004-07-01
|
020724000128
|
2002-07-24
|
CERTIFICATE OF INCORPORATION
|
2002-07-24
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3560881
|
RENEWAL
|
INVOICED
|
2022-12-01
|
100
|
Home Improvement Contractor License Renewal Fee
|
3560880
|
TRUSTFUNDHIC
|
INVOICED
|
2022-12-01
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
3336467
|
FINGERPRINT
|
CREDITED
|
2021-06-08
|
75
|
Fingerprint Fee
|
3319893
|
EXAMHIC
|
CREDITED
|
2021-04-21
|
50
|
Home Improvement Contractor Exam Fee
|
3319892
|
TRUSTFUNDHIC
|
INVOICED
|
2021-04-21
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
3319959
|
FINGERPRINT
|
CREDITED
|
2021-04-21
|
75
|
Fingerprint Fee
|
3319891
|
LICENSE
|
INVOICED
|
2021-04-21
|
100
|
Home Improvement Contractor License Fee
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11824943
|
0215000
|
1982-08-03
|
233 EAST 86TH STREET, New York -Richmond, NY, 10028
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1982-08-07
|
Case Closed |
1982-09-10
|
Related Activity
Type |
Complaint |
Activity Nr |
320390511 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260500 B01 |
Issuance Date |
1982-08-31 |
Abatement Due Date |
1982-08-31 |
Current Penalty |
90.0 |
Initial Penalty |
180.0 |
Nr Instances |
25 |
Related Event Code (REC) |
Complaint |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260500 D01 |
Issuance Date |
1982-08-31 |
Abatement Due Date |
1982-08-31 |
Current Penalty |
90.0 |
Initial Penalty |
180.0 |
Nr Instances |
21 |
Related Event Code (REC) |
Complaint |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260500 E01 II |
Issuance Date |
1982-08-31 |
Abatement Due Date |
1982-08-31 |
Current Penalty |
45.0 |
Initial Penalty |
90.0 |
Nr Instances |
44 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19260025 A |
Issuance Date |
1982-08-25 |
Abatement Due Date |
1982-08-31 |
Nr Instances |
6 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19260150 C01 IV |
Issuance Date |
1982-08-25 |
Abatement Due Date |
1982-08-31 |
Nr Instances |
22 |
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State