Search icon

APEX CONSTRUCTION/MASONRY CORP.

Company Details

Name: APEX CONSTRUCTION/MASONRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2004 (21 years ago)
Entity Number: 3014070
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 25-03 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-03 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
PAUL HOGAN Chief Executive Officer 25-03 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2006-03-20 2014-04-30 Address 47-17 58TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2006-03-20 2014-04-30 Address 47-17 58TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2004-02-17 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-17 2014-04-30 Address 47-17 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140430002132 2014-04-30 BIENNIAL STATEMENT 2014-02-01
120330002209 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100301002075 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080306002515 2008-03-06 BIENNIAL STATEMENT 2008-02-01
060320002512 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040217001388 2004-02-17 CERTIFICATE OF INCORPORATION 2004-02-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-30 No data 3 AVENUE, FROM STREET 87 STREET TO STREET 88 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sw ok
2017-03-28 No data WEST 15 STREET, FROM STREET HIGH LINE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation concrete pump ok
2017-03-27 No data 3 AVENUE, FROM STREET 87 STREET TO STREET 88 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk installed & expansion joints sealed.
2017-03-22 No data WEST 22 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation no concrete pump truck on site
2017-03-21 No data WEST 21 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation No Concrete Pump Visible On Site At Time Of Inspection
2017-03-18 No data WEST 21 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation no concrete pump on location at time of inspection
2017-02-04 No data EAST 48 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB.
2017-01-21 No data 3 AVENUE, FROM STREET 87 STREET TO STREET 88 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk installed. Expansion joints not sealed. Active permit on file.
2016-12-27 No data COLUMBUS AVENUE, FROM STREET WEST 78 STREET TO STREET WEST 79 STREET No data Street Construction Inspections: Active Department of Transportation no concrete pump stored
2016-12-27 No data WEST 78 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation no concrete pump stored

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313586299 0215000 2009-07-20 22 DOWNING STREET, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-07-20
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-04-26

Related Activity

Type Referral
Activity Nr 202650776
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-08-03
Abatement Due Date 2009-08-13
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2009-08-03
Abatement Due Date 2009-08-13
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-08-03
Abatement Due Date 2009-08-13
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-08-03
Abatement Due Date 2009-08-13
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-08-03
Abatement Due Date 2009-08-13
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2009-08-03
Abatement Due Date 2009-08-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-08-03
Abatement Due Date 2009-08-20
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-08-03
Abatement Due Date 2009-08-20
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-08-03
Abatement Due Date 2009-08-20
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State