Name: | UNITED DRILLING & CUTTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2003 (22 years ago) |
Entity Number: | 2878975 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | NICK COSTIDIS, 23-21 BQE WEST, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NICK COSTIDIS, 23-21 BQE WEST, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
NICK COSTIDIS | Chief Executive Officer | 23-21 BQE WEST, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-04-21 | 2007-03-23 | Address | 23-23 48TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2005-04-21 | 2007-03-23 | Address | 23-23 48TH ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
2003-03-07 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-03-07 | 2007-03-23 | Address | 23-23 48TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070323003052 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050421002249 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030307000934 | 2003-03-07 | CERTIFICATE OF INCORPORATION | 2003-03-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313000283 | 0216000 | 2010-01-05 | 850 JENNINGS ST, BRONX, NY, 10459 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B04 II |
Issuance Date | 2010-03-25 |
Abatement Due Date | 2010-03-31 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 40 |
Nr Exposed | 13 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260501 B04 III |
Issuance Date | 2010-03-25 |
Abatement Due Date | 2010-03-31 |
Nr Instances | 40 |
Nr Exposed | 13 |
Gravity | 03 |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2008-06-27 |
Emphasis | L: CONSTLOC, S: ELECTRICAL, S: STRUCK-BY, S: FALL FROM HEIGHT, S: HISPANIC, S: COMMERCIAL CONSTR |
Case Closed | 2008-08-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260303 C03 |
Issuance Date | 2008-08-05 |
Abatement Due Date | 2008-08-08 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260502 D23 |
Issuance Date | 2008-08-05 |
Abatement Due Date | 2008-08-08 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-05-07 |
Emphasis | L: FALL, L: GUTREH, S: FALL FROM HEIGHT |
Case Closed | 2008-06-04 |
Related Activity
Type | Referral |
Activity Nr | 202649083 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2008-05-12 |
Abatement Due Date | 2008-05-20 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260502 I02 |
Issuance Date | 2008-05-12 |
Abatement Due Date | 2008-05-16 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260502 I04 |
Issuance Date | 2008-05-12 |
Abatement Due Date | 2008-05-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 C03 |
Issuance Date | 2008-05-12 |
Abatement Due Date | 2008-05-20 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1631608506 | 2021-02-19 | 0202 | PPS | 3720 58th St, Woodside, NY, 11377-2409 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4579947208 | 2020-04-27 | 0202 | PPP | 37-20 58th Street, Woodside, NY, 11377 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2101238 | Employee Retirement Income Security Act (ERISA) | 2021-03-08 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CEMENT AND CONCRETE WOR, |
Role | Plaintiff |
Name | UNITED DRILLING & CUTTING CORP. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State