Search icon

CONSTRUCTION SERVICES, LLC

Company Details

Name: CONSTRUCTION SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2002 (22 years ago)
Entity Number: 2831676
ZIP code: 10589
County: Putnam
Place of Formation: New York
Address: J QUINTANO, 247 RTE 100 N, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
CONSTRUCTION SERVICES, LLC DOS Process Agent J QUINTANO, 247 RTE 100 N, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2010-12-02 2012-11-13 Address J QUINTANO, 247 RTE 100 N STE 2008, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2008-11-05 2010-12-02 Address 247 RTE 100 N, STE 2008, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2002-11-06 2008-11-05 Address 20 ST. ANTHONY PLACE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161123006085 2016-11-23 BIENNIAL STATEMENT 2016-11-01
141110006428 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121113006367 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101202002743 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081105002701 2008-11-05 BIENNIAL STATEMENT 2008-11-01
070105002531 2007-01-05 BIENNIAL STATEMENT 2006-11-01
061102000178 2006-11-02 CERTIFICATE OF PUBLICATION 2006-11-02
041028002068 2004-10-28 BIENNIAL STATEMENT 2004-11-01
021106000577 2002-11-06 ARTICLES OF ORGANIZATION 2002-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313004418 0216000 2010-08-17 525 N. BROADWAY, WHITE PLAINS, NY, 10603
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-08-20
Emphasis S: COMMERCIAL CONSTR
Case Closed 2010-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260252 A
Issuance Date 2010-09-27
Abatement Due Date 2010-09-30
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
309593473 0216000 2006-05-12 247 HARRIS ROAD, BEDFORD HILLS, NY, 10507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-05-12
Emphasis L: FALL
Case Closed 2006-05-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1992081 Intrastate Non-Hazmat 2010-02-04 10000 2010 1 1 Private(Property)
Legal Name CONSTRUCTION SERVICES
DBA Name -
Physical Address 182 ARK LANE, SCHOHARIE, NY, 12157, US
Mailing Address 182 ARK LANE, SCHOHARIE, NY, 12157, US
Phone (518) 295-7678
Fax -
E-mail -

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