Search icon

PRYSMIAN CONSTRUCTION SERVICES, INC.

Company Details

Name: PRYSMIAN CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2005 (20 years ago)
Entity Number: 3266795
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Principal Address: 4 TESSENEER DRIVE, HIGHLAND HEIGHTS, KY, United States, 41076
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JIM HYNES Chief Executive Officer 4 TESSENEER DRIVE, HIGHLAND HEIGHTS, KY, United States, 41076

DOS Process Agent

Name Role Address
PRYSMIAN CONSTRUCTION SERVICES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 4 TESSENEER DRIVE, HIGHLAND HEIGHTS, KY, 41076, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-10-02 Address 4 TESSENEER DRIVE, HIGHLAND HEIGHTS, KY, 41076, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-19 2019-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-19 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-10-03 2019-10-02 Address 97 CHIMNEY ROCK ROAD, BRIDGEWATER, NJ, 08807, USA (Type of address: Principal Executive Office)
2017-10-03 2019-10-02 Address 97 CHIMNEY ROCK ROAD, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer)
2008-10-28 2017-10-03 Address 700 INDUSTRIAL DRIVE, LEXINGTON, SC, 29072, USA (Type of address: Chief Executive Officer)
2008-10-28 2017-10-03 Address 700 INDUSTRIAL DRIVE, LEXINGTON, SC, 29072, USA (Type of address: Principal Executive Office)
2005-10-11 2019-02-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002003773 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211021000865 2021-10-21 BIENNIAL STATEMENT 2021-10-21
191002061113 2019-10-02 BIENNIAL STATEMENT 2019-10-01
190219000343 2019-02-19 CERTIFICATE OF CHANGE 2019-02-19
171003006483 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006600 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131001006287 2013-10-01 BIENNIAL STATEMENT 2013-10-01
111013002969 2011-10-13 BIENNIAL STATEMENT 2011-10-01
090929002068 2009-09-29 BIENNIAL STATEMENT 2009-10-01
081028002630 2008-10-28 BIENNIAL STATEMENT 2007-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336202387 0215000 2012-09-04 W. 52ND STREET & 12TH AVENUE, NEW YORK, NY, 10019
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-09-04
Case Closed 2013-11-04

Related Activity

Type Referral
Activity Nr 548012
Safety Yes
Type Inspection
Activity Nr 620598
Safety Yes
Type Inspection
Activity Nr 621338
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260251 A01
Issuance Date 2013-02-27
Abatement Due Date 2013-03-18
Current Penalty 5600.0
Initial Penalty 7000.0
Contest Date 2013-03-25
Final Order 2013-09-16
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.251(a)(1): Rigging equipment for material handling was not inspected prior to use on each shift and as necessary during its use to ensure that it was safe: Located at West 52nd Street & 12th Avenue, New York, NY On or about 9/1/2012 a) Employees used a Vestil Steel Adjustable Gantry Crane Model # AHS-8-10-1 to move materials and equipment and the rigging equipment was not safe to be operated as it was installed.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State