Search icon

PEAK PERFORMANCE CONSTRUCTION, INC.

Company Details

Name: PEAK PERFORMANCE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2002 (22 years ago)
Entity Number: 2835511
ZIP code: 10913
County: Orange
Place of Formation: New York
Address: 1 SGT PARKER ROAD, BLAUVELT, NY, United States, 10913
Principal Address: 54 BLAUVELT ROAD, BLAUVELT, NY, United States, 10913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLYSON AVILA PEAK PERFORMANCE CONSTRUCTION INC. DOS Process Agent 1 SGT PARKER ROAD, BLAUVELT, NY, United States, 10913

Chief Executive Officer

Name Role Address
ALEXANDER J DI MENNA Chief Executive Officer 54 BLAUVELT ROAD, BLAUVELT, NY, United States, 10913

History

Start date End date Type Value
2006-01-12 2006-10-20 Address 54 BLAUVELT ROAD, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
2002-11-18 2008-10-24 Address 32 LAWRENCE STREET, TAPPAN, NY, 10983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121105006540 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101102002643 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081024002413 2008-10-24 BIENNIAL STATEMENT 2008-11-01
061020002077 2006-10-20 BIENNIAL STATEMENT 2006-11-01
060112002916 2006-01-12 BIENNIAL STATEMENT 2004-11-01
021118000326 2002-11-18 CERTIFICATE OF INCORPORATION 2002-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314977711 0216000 2011-04-11 1 ERI LANE, NANUET, NY, 10954
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-04-11
Emphasis L: FALL, S: RESIDENTIAL CONSTR, S: HISPANIC, S: FALL FROM HEIGHT
Case Closed 2012-03-29

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-05-24
Abatement Due Date 2011-06-28
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-05-24
Abatement Due Date 2011-06-28
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-05-24
Abatement Due Date 2011-06-28
Nr Instances 7
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2011-05-24
Abatement Due Date 2011-05-27
Current Penalty 500.0
Initial Penalty 2400.0
Contest Date 2011-06-13
Final Order 2011-11-10
Nr Instances 7
Nr Exposed 7
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2011-05-24
Abatement Due Date 2011-05-27
Current Penalty 500.0
Initial Penalty 3000.0
Contest Date 2011-06-13
Final Order 2011-11-10
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-05-24
Abatement Due Date 2011-05-27
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 2011-06-13
Final Order 2011-11-10
Nr Instances 7
Nr Exposed 7
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-05-24
Abatement Due Date 2011-05-27
Contest Date 2011-06-13
Final Order 2011-11-10
Nr Instances 7
Nr Exposed 7
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-05-24
Abatement Due Date 2011-05-27
Current Penalty 500.0
Initial Penalty 3000.0
Contest Date 2011-06-13
Final Order 2011-11-10
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2011-05-24
Abatement Due Date 2011-05-27
Nr Instances 7
Nr Exposed 7
Gravity 01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State