Search icon

PARK SIDE CONSTRUCTION CONTRACTORS INC.

Company Details

Name: PARK SIDE CONSTRUCTION CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2005 (20 years ago)
Entity Number: 3209776
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-18 14 AVE, WHITESTONE, NY, United States, 11357
Principal Address: 150-18 14TH AVE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-767-6666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-18 14 AVE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
FRANCESCO PUGLIESE Chief Executive Officer 150-18 14TH AVE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1284761-DCA Inactive Business 2008-05-08 2013-06-30

Permits

Number Date End date Type Address
HO48-20161024-41652 2016-10-24 2016-10-25 OVER DIMENSIONAL VEHICLE PERMITS No data
SX51-20161021-41549 2016-10-21 2016-10-25 OVER DIMENSIONAL VEHICLE PERMITS No data

Filings

Filing Number Date Filed Type Effective Date
150728006084 2015-07-28 BIENNIAL STATEMENT 2015-05-01
110526002394 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090430002097 2009-04-30 BIENNIAL STATEMENT 2009-05-01
050525000335 2005-05-25 CERTIFICATE OF INCORPORATION 2005-05-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
884309 TRUSTFUNDHIC INVOICED 2011-05-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
935290 RENEWAL INVOICED 2011-05-28 100 Home Improvement Contractor License Renewal Fee
884310 TRUSTFUNDHIC INVOICED 2009-07-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
884311 CNV_TFEE INVOICED 2009-07-24 6 WT and WH - Transaction Fee
935291 RENEWAL INVOICED 2009-07-24 100 Home Improvement Contractor License Renewal Fee
884312 FINGERPRINT INVOICED 2008-05-08 75 Fingerprint Fee
884313 LICENSE INVOICED 2008-05-08 75 Home Improvement Contractor License Fee
884314 TRUSTFUNDHIC INVOICED 2008-05-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342571452 0215000 2017-08-19 1 BEEKMAN STREET, NEW YORK, NY, 10038
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-08-19
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-09-28

Related Activity

Type Inspection
Activity Nr 1257113
Safety Yes
340816040 0215000 2015-07-31 350 W 40TH ST, NEW YORK, NY, 10018
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-31
Case Closed 2017-11-17

Related Activity

Type Referral
Activity Nr 1006345
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2015-11-13
Current Penalty 2810.0
Initial Penalty 3850.0
Contest Date 2017-01-27
Final Order 2017-05-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): Grounding path. The path to ground from circuits, equipment, and enclosures shall be permanent and continuous. a) South East side of pour floor: On or about July 31, 2015 A carpenter used a Skilsaw which was plugged in by extension cord. The saw cord was missing the ground pin.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2015-11-13
Current Penalty 2249.0
Initial Penalty 3080.0
Contest Date 2017-01-27
Final Order 2017-05-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables were used a) South East side of pour floor: On or about July 31, 2015 A carpenter used a Skilsaw which was plugged in by extension cord. The extension cord was missing the outer cover and damaged.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State