Name: | CENTURY CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 2005 (20 years ago) |
Entity Number: | 3244035 |
ZIP code: | 10523 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3 S STONE AVE, SUITE #2, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LOPES | Agent | 54 WOODCUT LANE, ROSLYN HEIGHTS, NY, 11577 |
Name | Role | Address |
---|---|---|
CENTURY CONTRACTING INC. | DOS Process Agent | 3 S STONE AVE, SUITE #2, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
JOHN LOPES | Chief Executive Officer | 3 S STONE AVE, SUITE #2, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-05 | 2015-08-03 | Address | 3 S STONE AVE, SUITE #2, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2011-08-17 | 2013-08-05 | Address | 3 S STONE AVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2011-08-17 | 2013-08-05 | Address | 3 S STONE AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2009-07-31 | 2013-08-05 | Address | 3 S STONE AVE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2009-07-31 | 2011-08-17 | Address | 3 S STONE AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2009-07-31 | 2011-08-17 | Address | 3 S STONE AVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2007-12-04 | 2009-07-31 | Address | 1 S. STONE AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2007-12-04 | 2009-07-31 | Address | 1 S. STONE AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2005-08-16 | 2009-07-31 | Address | 54 WOODCUT LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150803006535 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130805006608 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110817002524 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
090731002017 | 2009-07-31 | BIENNIAL STATEMENT | 2009-08-01 |
071204002257 | 2007-12-04 | BIENNIAL STATEMENT | 2007-08-01 |
050816000264 | 2005-08-16 | CERTIFICATE OF INCORPORATION | 2005-08-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344045273 | 0216000 | 2019-05-29 | 151 OVERHILL ROAD, BRONXVILLE, NY, 10708 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2019-06-28 |
Current Penalty | 0.0 |
Initial Penalty | 3410.0 |
Final Order | 2019-07-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury: A) Exterior, On the roof on the right side of the house: An employee was exposed to eye/face injuries while using a pneumatic nail gun and was not protected with any type of eye/face protection, on or about May 29th, 2019. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2019-06-28 |
Current Penalty | 0.0 |
Initial Penalty | 3978.0 |
Final Order | 2019-07-23 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Imminent Danger |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs, with unprotected sides and edges 6 feet (1.8 m) or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems or any other type of fall protective systems: A) Roof of the structure, In the front of the house: An employee was exposed to fall hazards of approximately 10 feet while engaged in roofing work on the roof of a structure without a means of fall protection in place, on or about May 29th, 2019. B) Roof of the structure, on the Upper roof in the rear of the house: An employee was exposed to fall hazards of approximately 23 feet while engaged in roofing work on the roof of a structure without a means of fall protection in place, on or about May 29th, 2019. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2019-06-28 |
Current Penalty | 0.0 |
Initial Penalty | 3410.0 |
Final Order | 2019-07-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Imminent Danger |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: A) Exterior, In the front of the house: An employee was exposed to fall hazards of approximately 11 feet while using an extension ladder that was not extended at least 3 feet over the landing that they were accessing, on or about May 29th, 2019. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-10-20 |
Case Closed | 1994-12-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260556 A02 |
Issuance Date | 1994-11-18 |
Abatement Due Date | 1994-11-23 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State