Name: | PECONIC CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 2006 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3443553 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 MERRITTS POND RD., RIVERHEAD, NY, United States, 11901 |
Principal Address: | 10 MERRITTS POND RD, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDIN BASIC | DOS Process Agent | 10 MERRITTS POND RD., RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
EDIN BASIC | Chief Executive Officer | 10 MERRITTS POND RD, RIVERHEAD, NY, United States, 11901 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2019549 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
081124002596 | 2008-11-24 | BIENNIAL STATEMENT | 2008-11-01 |
061130000314 | 2006-11-30 | CERTIFICATE OF INCORPORATION | 2006-11-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305772030 | 0216000 | 2003-07-25 | 3-7 VALLEY AVE, ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202026670 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2003-09-24 |
Abatement Due Date | 2003-09-29 |
Current Penalty | 800.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260602 C01 VI |
Issuance Date | 2003-09-24 |
Abatement Due Date | 2003-09-29 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260760 A01 |
Issuance Date | 2003-09-24 |
Abatement Due Date | 2003-09-29 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B16 |
Issuance Date | 2003-09-24 |
Abatement Due Date | 2003-09-29 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State