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
Name | Role | Address |
---|---|---|
MARIO MONTALVO | Chief Executive Officer | 108 ANN COURT, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
MARIO MONTALVO | DOS Process Agent | 108 ANNA COURT, MIDDLETOWN, NY, United States, 10941 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344442504 | 0213600 | 2019-11-07 | 400 BELLWOOD DRIVE, GREECE, NY, 14626 | |||||||||||||||||||||||||||||||||||||||
|
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