Search icon

COMPLETE CONSTRUCTION, LLC

Company Details

Name: COMPLETE CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2003 (22 years ago)
Entity Number: 2913789
ZIP code: 07452
County: Westchester
Place of Formation: New York
Address: 172 PINELYNN ROAD, GLEN ROCK, NJ, United States, 07452

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 172 PINELYNN ROAD, GLEN ROCK, NJ, United States, 07452

History

Start date End date Type Value
2003-06-02 2007-06-25 Address 5 WOOD COURT, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412002552 2013-04-12 BIENNIAL STATEMENT 2011-06-01
090709003074 2009-07-09 BIENNIAL STATEMENT 2009-06-01
070625002174 2007-06-25 BIENNIAL STATEMENT 2007-06-01
050525002207 2005-05-25 BIENNIAL STATEMENT 2005-06-01
030602000502 2003-06-02 ARTICLES OF ORGANIZATION 2003-06-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
213992 PL VIO INVOICED 2013-03-29 36700 PL - Padlock Violation
574301 LICENSE INVOICED 2003-07-18 100 Home Improvement Contractor License Fee
574302 TRUSTFUNDHIC INVOICED 2003-07-17 250 Home Improvement Contractor Trust Fund Enrollment Fee
574303 FINGERPRINT INVOICED 2003-07-17 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313982936 0213400 2010-10-13 230 FAHY AVENUE, STATEN ISLAND, NY, 10314
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-10-13
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2016-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-11-12
Abatement Due Date 2010-11-17
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2010-11-12
Abatement Due Date 2010-11-17
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
2263945 0213100 1986-01-02 ROUTE 9, HALFMOON, NY, 12188
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-02
Case Closed 1986-03-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A15
Issuance Date 1986-01-14
Abatement Due Date 1986-01-17
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 Y03
Issuance Date 1986-01-14
Abatement Due Date 1986-01-17
Nr Instances 1
Nr Exposed 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 Y04 I
Issuance Date 1986-01-14
Abatement Due Date 1986-01-17
Nr Instances 1
Nr Exposed 3
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260451 Y04 III
Issuance Date 1986-01-14
Abatement Due Date 1986-01-17
Nr Instances 1
Nr Exposed 3
Citation ID 01001E
Citaton Type Serious
Standard Cited 19260451 Y05
Issuance Date 1986-01-14
Abatement Due Date 1986-01-17
Nr Instances 1
Nr Exposed 3
Citation ID 01001F
Citaton Type Serious
Standard Cited 19260451 Y10
Issuance Date 1986-01-14
Abatement Due Date 1986-01-17
Nr Instances 1
Nr Exposed 3
Citation ID 01001G
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 1986-01-14
Abatement Due Date 1986-01-17
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-01-14
Abatement Due Date 1986-01-17
Nr Instances 1
Nr Exposed 4

Date of last update: 12 Mar 2025

Sources: New York Secretary of State