Search icon

PRATT CONSTRUCTION INC.

Company Details

Name: PRATT CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 2004 (21 years ago)
Date of dissolution: 27 Jan 2016
Entity Number: 3115176
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 53-30 37TH ST 3L, LONG ISLAND CITY, NY, United States, 11101
Address: 53-30 37TH STREET, 3L, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYLVESTER SERAFIN Chief Executive Officer 53-30 37TH ST 3L, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O SYLWESTER SERAFIN DOS Process Agent 53-30 37TH STREET, 3L, LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
160127000742 2016-01-27 CERTIFICATE OF DISSOLUTION 2016-01-27
090508002050 2009-05-08 BIENNIAL STATEMENT 2008-10-01
061117002266 2006-11-17 BIENNIAL STATEMENT 2006-10-01
041019000255 2004-10-19 CERTIFICATE OF INCORPORATION 2004-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-11-20 No data 43 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk work at this time
2014-10-15 No data WEST 119 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation Container stored in the parking lane, located at 313 West 119 Street (I/F/O: Building J & K).
2014-09-26 No data 43 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation material removed
2014-09-06 No data 43 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation container on roadway
2014-08-29 No data EAST 64 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation 10 yard refuse container in parking lane
2014-08-28 No data EAST 72 STREET, FROM STREET DEAD END TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation timber barricades on location along parking lane.
2014-08-12 No data EAST 72 STREET, FROM STREET DEAD END TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation crossing sidewalk
2014-06-25 No data CHARLES STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation no crane on site
2014-06-25 No data EAST END AVENUE, FROM STREET EAST 82 STREET TO STREET EAST 83 STREET No data Street Construction Inspections: Active Department of Transportation south side of building mobile boiler on roadway
2014-06-10 No data WEST END AVENUE, FROM STREET WEST 101 STREET TO STREET WEST 102 STREET No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314070236 0215000 2009-12-02 99 GREENPOINT AVENUE, BROOKLYN, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-12-02
Emphasis S: ELECTRICAL, L: CONSTLOC
Case Closed 2010-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2010-01-11
Abatement Due Date 2010-01-22
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-01-11
Abatement Due Date 2010-01-22
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-01-11
Abatement Due Date 2010-01-14
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State