Search icon

P & P CONSTRUCTION INC.

Company Details

Name: P & P CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3011104
ZIP code: 11203
County: Richmond
Place of Formation: New York
Address: 202 EAST 52ND STREET, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 347-365-2717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERLA VALDA LYONS DOS Process Agent 202 EAST 52ND STREET, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
1198332-DCA Inactive Business 2005-05-25 2009-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1944158 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040210000444 2004-02-10 CERTIFICATE OF INCORPORATION 2004-02-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
698113 TRUSTFUNDHIC INVOICED 2007-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
795766 RENEWAL INVOICED 2007-05-24 100 Home Improvement Contractor License Renewal Fee
698116 LICENSE INVOICED 2005-05-25 125 Home Improvement Contractor License Fee
698115 TRUSTFUNDHIC INVOICED 2005-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
698114 FINGERPRINT INVOICED 2005-05-25 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344248356 0215000 2019-08-21 601 AMSTERDAM AVENUE, APT. 36, NEW YORK, NY, 10024
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-08-21
Case Closed 2024-10-11

Related Activity

Type Referral
Activity Nr 1490335
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-08-30
Current Penalty 5000.0
Initial Penalty 5000.0
Final Order 2019-10-02
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours. a) On or about 3/22/2019, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. On or about 3/22/2019, an employee amputated his finger on a machine or machinery.
300620283 0215000 1999-05-05 804-06 CLASSON AVENUE, BROOKLYN, NY, 11238
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-05-05
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 1999-07-23

Related Activity

Type Referral
Activity Nr 200853927
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-06-07
Abatement Due Date 1999-06-10
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1999-06-07
Abatement Due Date 1999-06-10
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-06-07
Abatement Due Date 1999-06-10
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 A06
Issuance Date 1999-06-07
Abatement Due Date 1999-06-10
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State