Search icon

CREW CONSTRUCTION INC.

Company Details

Name: CREW CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2004 (21 years ago)
Entity Number: 3067517
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 33 EVERETT ROAD, CARMEL, NY, United States, 10512
Principal Address: 33 EVERETT RD, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN DEVINE Chief Executive Officer 33 EVERETT RD, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 EVERETT ROAD, CARMEL, NY, United States, 10512

Filings

Filing Number Date Filed Type Effective Date
080304002276 2008-03-04 BIENNIAL STATEMENT 2006-06-01
040617000552 2004-06-17 CERTIFICATE OF INCORPORATION 2004-06-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2009884 TRUSTFUNDHIC INVOICED 2015-03-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2009885 RENEWAL INVOICED 2015-03-05 100 Home Improvement Contractor License Renewal Fee
1134796 TRUSTFUNDHIC INVOICED 2013-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225374 RENEWAL INVOICED 2013-06-07 100 Home Improvement Contractor License Renewal Fee
1134799 LICENSE INVOICED 2012-02-04 75 Home Improvement Contractor License Fee
1134797 TRUSTFUNDHIC INVOICED 2012-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1134798 CNV_TFEE INVOICED 2012-02-04 6.849999904632568 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311138598 0214700 2009-08-22 861 MONTAUK HIGHWAY, OAKDALE, NY, 11769
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-08-22
Case Closed 2010-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-09-28
Abatement Due Date 2009-10-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-09-28
Abatement Due Date 2009-11-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2009-09-28
Abatement Due Date 2009-10-08
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2009-09-28
Abatement Due Date 2009-11-16
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State