Search icon

FP CONSTRUCTION LLC

Company Details

Name: FP CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2002 (23 years ago)
Entity Number: 2792862
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: PO BOX 296, BRONXVILLE, NY, United States, 10708

Contact Details

Phone +1 914-771-8777

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 296, BRONXVILLE, NY, United States, 10708

Licenses

Number Status Type Date End date
1294252-DCA Inactive Business 2008-07-31 2011-06-30

History

Start date End date Type Value
2002-07-24 2008-07-07 Address 132 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171109006073 2017-11-09 BIENNIAL STATEMENT 2016-07-01
140715006811 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120801002497 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100714003111 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080707002544 2008-07-07 BIENNIAL STATEMENT 2008-07-01
060616002405 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040625002161 2004-06-25 BIENNIAL STATEMENT 2004-07-01
020925000085 2002-09-25 AFFIDAVIT OF PUBLICATION 2002-09-25
020925000081 2002-09-25 AFFIDAVIT OF PUBLICATION 2002-09-25
020724000194 2002-07-24 ARTICLES OF ORGANIZATION 2002-07-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-11 No data Staten Island, IRVINGTON, NJ, 07111 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2595770 PL VIO INVOICED 2017-04-26 27100 PL - Padlock Violation
2389987 PL VIO CREDITED 2016-07-26 550 PL - Padlock Violation
898996 TRUSTFUNDHIC INVOICED 2009-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
942630 RENEWAL INVOICED 2009-05-13 100 Home Improvement Contractor License Renewal Fee
898998 FINGERPRINT INVOICED 2008-07-31 75 Fingerprint Fee
898997 LICENSE INVOICED 2008-07-31 50 Home Improvement Contractor License Fee
898999 TRUSTFUNDHIC INVOICED 2008-07-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-11 Default Decision UNLICENSED ACTIVITY 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344463062 0215000 2019-11-21 6100 16TH AVE, BROOKLYN, NY, 11204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-11-21
Emphasis L: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2020-04-09
Current Penalty 4048.0
Initial Penalty 4048.0
Final Order 2020-05-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(11): Each employee on a steep roof with unprotected sides and edges 6 feet or more above lower levels was not protected from falling by guardrail systems with toeboards, safety net systems, or personal fall arrest systems. Location: 6100 16th Ave, Brooklyn, NY. On or about 11/21/2019, a) Employee working on the roof at approximately 22 feet high were not using any fall protection as required.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2020-04-09
Current Penalty 2892.0
Initial Penalty 2892.0
Final Order 2020-05-15
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed. Location: 6100 16th Ave, Brooklyn, NY. On or about 11/21/2019, a) The extension ladder used by employees to access the roof was not extended at least 3 feet above the edge of the roof.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State