Search icon

CENTRAL EXCAVATORS, INC.

Company Details

Name: CENTRAL EXCAVATORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2006 (19 years ago)
Entity Number: 3405939
ZIP code: 10305
County: New York
Place of Formation: New Jersey
Principal Address: C/O DURKIN & DURKIN, 1120 BLOOMFIELD AVE, WEST CALDWELL, NJ, United States, 07007
Address: 101 RADCLIFFE ROAD, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
GEORGE PERMAHOS DOS Process Agent 101 RADCLIFFE ROAD, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
GEORGE PERMAHOS Chief Executive Officer C/O DURKIN & DURKIN, 1120 BLOOMFIELD AVE, WEST CALDWELL, NJ, United States, 07007

Filings

Filing Number Date Filed Type Effective Date
120927006155 2012-09-27 BIENNIAL STATEMENT 2012-08-01
100831002487 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080905002133 2008-09-05 BIENNIAL STATEMENT 2008-08-01
060829000006 2006-08-29 APPLICATION OF AUTHORITY 2006-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311280853 0216000 2007-12-17 20 EAST 164TH STREET, BRONX, NY, 10452
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2007-12-18
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-05-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2008-01-03
Abatement Due Date 2008-02-06
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 G01 IA
Issuance Date 2008-01-03
Abatement Due Date 2008-01-15
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State