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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PATSY FIERRO, 9201 4TH AVE., BROOKLYN, NY, United States, 11209 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1248042-DCA | Inactive | Business | 2011-08-17 | 2013-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030314000102 | 2003-03-14 | CERTIFICATE OF INCORPORATION | 2003-03-14 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313914038 | 0215000 | 2009-11-19 | 823 CLASSON AVE, BROOKLYN, NY, 11238 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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