Search icon

UBS CONSTRUCTION INC.

Company Details

Name: UBS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2006 (19 years ago)
Entity Number: 3328275
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 604 LINCOLN AVE., STE.2R, BROOKLYN, NY, United States, 11208
Principal Address: 604 LINCOLN AVE, APT. # 2R, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-666-2256

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAJJAD AKBAR Chief Executive Officer 604 LINCOLN AVE, APT. # 2R, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 604 LINCOLN AVE., STE.2R, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
1290468-DCA Inactive Business 2008-06-25 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
140310006882 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120423002920 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100514002856 2010-05-14 BIENNIAL STATEMENT 2010-03-01
080411002522 2008-04-11 BIENNIAL STATEMENT 2008-03-01
060302000805 2006-03-02 CERTIFICATE OF INCORPORATION 2006-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
900666 TRUSTFUNDHIC INVOICED 2011-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
943518 RENEWAL INVOICED 2011-05-17 100 Home Improvement Contractor License Renewal Fee
900667 TRUSTFUNDHIC INVOICED 2009-05-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
943519 RENEWAL INVOICED 2009-05-19 100 Home Improvement Contractor License Renewal Fee
900670 TRUSTFUNDHIC INVOICED 2008-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
900669 LICENSE INVOICED 2008-06-25 75 Home Improvement Contractor License Fee
900668 FINGERPRINT INVOICED 2008-06-25 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340165182 0214700 2015-01-05 209 MAIN ST., HUNTINGTON STATION, NY, 11746
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-01-05
Emphasis L: FALL
Case Closed 2015-08-18

Related Activity

Type Complaint
Activity Nr 929853
Safety Yes
Type Inspection
Activity Nr 1016222
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2015-02-04
Abatement Due Date 2015-02-10
Current Penalty 500.0
Initial Penalty 2000.0
Contest Date 2015-04-13
Final Order 2015-07-06
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees were not protected by protective helmets while working in areas where there was a possible danger of head injury from impact, or from falling or flying objects, or from electrical shock and burns. a) Worksite, 209 Main St. Huntington Station NY - Employees were not wearing protective helmets while walking and working under overhead brick work; on or about 1/5/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B09 I
Issuance Date 2015-02-04
Abatement Due Date 2015-02-10
Current Penalty 500.0
Initial Penalty 2000.0
Contest Date 2015-04-13
Final Order 2015-07-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(9)(i): Each employee performing overhand bricklaying and related work 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 a controlled access zone. a) Worksite, 209 Main St. Huntington Station NY - Employees were not provided with fall protection while installing concrete block on the edge of a flat roof, approximately 15ft above the ground below; on or about 1/5/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State