Search icon

WARREN PEARL CONSTRUCTION CORP.

Company Details

Name: WARREN PEARL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2005 (19 years ago)
Entity Number: 3278565
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 10 LEONARD STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-226-5069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WARREN PEARL CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 421685741 2024-05-15 WARREN PEARL CONSTRUCTION CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237310
Sponsor’s telephone number 7183025292
Plan sponsor’s address 1828 TROUTMAN ST, RIDGEWOOD, NY 113, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing EDWARD ROJAS
WARREN PEARL CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 421685741 2023-05-15 WARREN PEARL CONSTRUCTION CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237310
Sponsor’s telephone number 7183025292
Plan sponsor’s address 1828 TROUTMAN ST, RIDGEWOOD, NY 113, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing EDWARD ROJAS
WARREN PEARL CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 421685741 2022-05-18 WARREN PEARL CONSTRUCTION CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237310
Sponsor’s telephone number 7183025292
Plan sponsor’s address 1828 TROUTMAN ST, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing EDWARD ROJAS
WARREN PEARL CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 421685741 2021-05-20 WARREN PEARL CONSTRUCTION CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237310
Sponsor’s telephone number 7183025292
Plan sponsor’s address 1828 TROUTMAN ST, RIDGEWOOD, NY 113, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing CRISTIN GUERRERO
WARREN PEARL CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 421685741 2020-04-17 WARREN PEARL CONSTRUCTION CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237310
Sponsor’s telephone number 7183025292
Plan sponsor’s address 1828 TROUTMAN ST, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2020-04-17
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 LEONARD STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
WARREN PEARL Chief Executive Officer 10 LEONARD STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1255353-DCA Active Business 2007-05-15 2025-02-28

History

Start date End date Type Value
2005-11-08 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211108002712 2021-11-08 BIENNIAL STATEMENT 2021-11-08
171228006055 2017-12-28 BIENNIAL STATEMENT 2017-11-01
170104006883 2017-01-04 BIENNIAL STATEMENT 2015-11-01
111116002645 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091130002836 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071126002123 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051108000483 2005-11-08 CERTIFICATE OF INCORPORATION 2005-11-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615067 TRUSTFUNDHIC INVOICED 2023-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3615068 RENEWAL INVOICED 2023-03-13 100 Home Improvement Contractor License Renewal Fee
3288355 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288356 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
2921275 RENEWAL INVOICED 2018-10-31 100 Home Improvement Contractor License Renewal Fee
2921274 TRUSTFUNDHIC INVOICED 2018-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548845 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
2548844 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1889005 RENEWAL INVOICED 2014-11-20 100 Home Improvement Contractor License Renewal Fee
1889004 TRUSTFUNDHIC INVOICED 2014-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17984840 0215000 1993-10-15 19 JAY STREET, NEW YORK, NY, 10013
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-10-18
Emphasis L: GUTREH
Case Closed 1994-03-11

Related Activity

Type Referral
Activity Nr 901189282
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 D01
Issuance Date 1993-11-29
Abatement Due Date 1993-12-02
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-11-29
Abatement Due Date 1994-01-02
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1993-11-29
Abatement Due Date 1994-01-02
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-11-29
Abatement Due Date 1994-01-02
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1993-11-29
Abatement Due Date 1993-12-02
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1993-11-29
Abatement Due Date 1993-12-02
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1993-11-29
Abatement Due Date 1993-12-02
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1993-11-29
Abatement Due Date 1993-12-02
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-11-29
Abatement Due Date 1993-12-02
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 1993-11-29
Abatement Due Date 1993-12-02
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01011
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1993-11-29
Abatement Due Date 1993-12-02
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01012
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1993-11-29
Abatement Due Date 1993-12-02
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 01013
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1993-11-29
Abatement Due Date 1993-12-02
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-11-29
Abatement Due Date 1993-12-02
Nr Instances 1
Nr Exposed 20
Gravity 00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State