Name: | AMERICAN STYLE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2005 (20 years ago) |
Entity Number: | 3151183 |
ZIP code: | 11798 |
County: | Nassau |
Place of Formation: | New York |
Address: | 31 LOCUST AVENUE, WHEATLEY HEIGHTS, NY, United States, 11798 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT WADE | Chief Executive Officer | 31 LOCUST AVENUE, WHEATLEY HEIGHTS, NY, United States, 11798 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 LOCUST AVENUE, WHEATLEY HEIGHTS, NY, United States, 11798 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070330002396 | 2007-03-30 | BIENNIAL STATEMENT | 2007-01-01 |
050118000067 | 2005-01-18 | CERTIFICATE OF INCORPORATION | 2005-01-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305768319 | 0216000 | 2002-12-31 | 25 MONTGOMERY ST., YONKERS, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102030673 |
Type | Referral |
Activity Nr | 202026308 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2003-06-06 |
Abatement Due Date | 2003-06-19 |
Current Penalty | 1000.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2003-06-06 |
Abatement Due Date | 2003-06-11 |
Current Penalty | 480.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2003-06-06 |
Abatement Due Date | 2003-06-11 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260300 A |
Issuance Date | 2003-06-06 |
Abatement Due Date | 2003-06-11 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260302 B03 |
Issuance Date | 2003-06-06 |
Abatement Due Date | 2003-06-11 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2003-05-02 |
Abatement Due Date | 2003-05-07 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2003-06-06 |
Abatement Due Date | 2003-06-19 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State