Search icon

PHANTOM DEMOLITION CORP.

Company Details

Name: PHANTOM DEMOLITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2004 (21 years ago)
Entity Number: 3060853
ZIP code: 11378
County: Queens
Place of Formation: New York
Principal Address: 134-19 58TH ROAD, FLUSHING, NY, United States, 11355
Address: 5600 GRAND AVENUE, 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 5600 GRAND AVENUE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
JOHN BORDONE Chief Executive Officer 134-19 58TH RD, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2004-06-02 2006-06-09 Address 56-00 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060609002001 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040602000458 2004-06-02 CERTIFICATE OF INCORPORATION 2004-06-02

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-4809 Office of Administrative Trials and Hearings Issued Barred by CPLR 2009-08-28 No data No data Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307668285 0216000 2005-10-13 1075 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2005-11-29
Case Closed 2006-01-03

Related Activity

Type Inspection
Activity Nr 307668277

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-12-02
Abatement Due Date 2005-12-07
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 K04
Issuance Date 2005-12-02
Abatement Due Date 2005-12-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1324978 Intrastate Non-Hazmat 2005-01-25 1 2005 4 1 Private(Property)
Legal Name PHANTOM DEMOLITION CORP
DBA Name -
Physical Address 56-00 GRAND AVENUE, MASPETH, NY, 11378, US
Mailing Address 56-00 GRAND AVENUE, MASPETH, NY, 11378, US
Phone (718) 326-1728
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State