Search icon

PLATINUM CONSTRUCTION CORP.

Company Details

Name: PLATINUM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2003 (21 years ago)
Entity Number: 2991594
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 108 ANNA COURT, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO MONTALVO Chief Executive Officer 108 ANN COURT, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
MARIO MONTALVO DOS Process Agent 108 ANNA COURT, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
2007-12-21 2012-02-03 Address NONE, NONE, NONE, 00000, 0000, YYY (Type of address: Chief Executive Officer)
2007-12-21 2012-02-03 Address NONE, NONE, NONE, 00000, 0000, YYY (Type of address: Principal Executive Office)
2007-12-21 2012-02-03 Address NONE, NONE, NONE, 00000, 0000, YYY (Type of address: Service of Process)
2006-02-08 2007-12-21 Address 108 ANNA CT, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2006-02-08 2007-12-21 Address 108 ANNA CT, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office)
2003-12-23 2007-12-21 Address P.O. BOX 625, TALLMAN, NY, 10982, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120203002894 2012-02-03 BIENNIAL STATEMENT 2011-12-01
071221002872 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060208002778 2006-02-08 BIENNIAL STATEMENT 2005-12-01
031223000104 2003-12-23 CERTIFICATE OF INCORPORATION 2003-12-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
864886 CNV_TFEE INVOICED 2009-06-30 6 WT and WH - Transaction Fee
864879 TRUSTFUNDHIC INVOICED 2009-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
599833 RENEWAL INVOICED 2009-06-30 100 Home Improvement Contractor License Renewal Fee
864880 TRUSTFUNDHIC INVOICED 2008-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
599830 RENEWAL INVOICED 2008-01-23 75 Home Improvement Contractor License Renewal Fee
864881 TRUSTFUNDHIC INVOICED 2005-05-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
599831 RENEWAL INVOICED 2005-05-18 100 Home Improvement Contractor License Renewal Fee
864882 TRUSTFUNDHIC INVOICED 2004-04-22 250 Home Improvement Contractor Trust Fund Enrollment Fee
599832 RENEWAL INVOICED 2004-04-22 75 Home Improvement Contractor License Renewal Fee
864884 FINGERPRINT INVOICED 2002-01-07 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344442504 0213600 2019-11-07 400 BELLWOOD DRIVE, GREECE, NY, 14626
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-11-07
Emphasis L: FALL, P: FALL
Case Closed 2022-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2019-12-17
Current Penalty 4790.0
Initial Penalty 4790.0
Final Order 2020-01-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) On or about 11/07/19, at the Home2 Suites under construction, located at 400 Bellwood Drive, in Rochester, New York, the employer did not enforce or utilize fall protection when employees were exposed to falls from an open window, located 30 feet above lower levels. NO ABATEMENT CERTIFICATION REQUIRED

Date of last update: 29 Mar 2025

Sources: New York Secretary of State