Search icon

CYBER-STRUCT GENERAL CONTRACTORS INC.

Company Details

Name: CYBER-STRUCT GENERAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2003 (22 years ago)
Entity Number: 2882211
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: PATSY FIERRO, 9201 4TH AVE., BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-492-9000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PATSY FIERRO, 9201 4TH AVE., BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
1248042-DCA Inactive Business 2011-08-17 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
030314000102 2003-03-14 CERTIFICATE OF INCORPORATION 2003-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
828766 TRUSTFUNDHIC INVOICED 2011-08-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
828773 RENEWAL INVOICED 2011-08-17 100 Home Improvement Contractor License Renewal Fee
828772 CNV_TFEE INVOICED 2009-07-29 6 WT and WH - Transaction Fee
828767 TRUSTFUNDHIC INVOICED 2009-07-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
828774 RENEWAL INVOICED 2009-07-29 100 Home Improvement Contractor License Renewal Fee
828768 TRUSTFUNDHIC INVOICED 2007-07-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
828775 RENEWAL INVOICED 2007-07-24 100 Home Improvement Contractor License Renewal Fee
828769 LICENSE INVOICED 2007-02-12 25 Home Improvement Contractor License Fee
828770 TRUSTFUNDHIC INVOICED 2007-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
828771 FINGERPRINT INVOICED 2007-02-08 150 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313914038 0215000 2009-11-19 823 CLASSON AVE, BROOKLYN, NY, 11238
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2009-11-19
Emphasis S: FALL FROM HEIGHT
Case Closed 2013-12-04

Related Activity

Type Inspection
Activity Nr 313586471

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19261052 C01
Issuance Date 2010-01-08
Abatement Due Date 2010-01-21
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
313586471 0215000 2009-07-07 823 CLASSON AVE, BROOKLYN, NY, 11238
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-07-07
Emphasis L: CONSTLOC, L: FALL
Case Closed 2013-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2009-08-17
Abatement Due Date 2009-08-27
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2009-08-17
Abatement Due Date 2009-08-20
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
310021175 0215000 2006-09-14 286 20TH STREET, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-09-14
Emphasis L: CONSTLOC
Case Closed 2007-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-10-05
Abatement Due Date 2006-10-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State