Search icon

CORTEX CONSTRUCTION INC.

Company Details

Name: CORTEX CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2003 (21 years ago)
Entity Number: 2974028
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: GRZEGORZ CHRONOWSKI, 60-63 60TH LANE, MASPETH, NY, United States, 11378
Principal Address: 60-63 60TH LANE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GRZEGORZ CHRONOWSKI, 60-63 60TH LANE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
GRZEGORZ CHRONOWSKI Chief Executive Officer 60-63 60TH LANE, MASPETH, NY, United States, 11378

Filings

Filing Number Date Filed Type Effective Date
100104002564 2010-01-04 BIENNIAL STATEMENT 2009-11-01
080114003414 2008-01-14 BIENNIAL STATEMENT 2007-11-01
060109002588 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031106000017 2003-11-06 CERTIFICATE OF INCORPORATION 2003-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313913899 0215000 2009-11-17 138 HURON STREET, BROOKLYN, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-17
Emphasis L: CONSTLOC, S: RESIDENTIAL CONSTR
Case Closed 2010-10-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-12-14
Abatement Due Date 2009-12-24
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2009-12-14
Abatement Due Date 2009-12-24
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2009-12-14
Abatement Due Date 2009-12-24
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2009-12-14
Abatement Due Date 2009-12-24
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2009-12-14
Abatement Due Date 2009-12-24
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261052 C05
Issuance Date 2009-12-14
Abatement Due Date 2009-12-24
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261052 C09
Issuance Date 2009-12-14
Abatement Due Date 2009-12-24
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2009-12-14
Abatement Due Date 2009-12-24
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State