Name: | EPC CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2007 (18 years ago) |
Entity Number: | 3471653 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 28 WINFIELD AVENUE, HARRISON, NY, United States, 10528 |
Principal Address: | C/O COMMERCIAL SPACE, 170 JOHN STREET, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 646-242-6666
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SHERIDAN | Agent | 28 WINFIELD AVENUE, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
RICHARD SHERIDAN | Chief Executive Officer | C/O COMMERCIAL SPACE, 170 JOHN STREET, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 WINFIELD AVENUE, HARRISON, NY, United States, 10528 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2044351-DCA | Inactive | Business | 2016-10-03 | 2023-02-28 |
1388001-DCA | Inactive | Business | 2011-04-14 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-31 | 2020-06-30 | Address | C/O COMMERCIAL SPACE, 170 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2011-04-06 | 2013-01-31 | Address | 2 GOLD ST, 21-F, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2011-04-06 | 2013-02-19 | Address | 2 GOLD ST, 21-F, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2011-04-06 | 2013-02-19 | Address | 2 GOLD ST, 21-F, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2009-02-13 | 2011-04-06 | Address | 3 HANOVER SQUARE, 7F, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2009-02-13 | 2011-04-06 | Address | 3 HANOVER SQUARE, 7F, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2009-02-13 | 2011-04-06 | Address | 3 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2007-02-02 | 2009-02-13 | Address | 3 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2007-02-02 | 2020-06-30 | Address | 3 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200630000083 | 2020-06-30 | CERTIFICATE OF CHANGE | 2020-06-30 |
130219006179 | 2013-02-19 | BIENNIAL STATEMENT | 2013-02-01 |
130131000267 | 2013-01-31 | CERTIFICATE OF CHANGE | 2013-01-31 |
110406002093 | 2011-04-06 | BIENNIAL STATEMENT | 2011-02-01 |
090213003377 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070202000419 | 2007-02-02 | CERTIFICATE OF INCORPORATION | 2007-02-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3329235 | TRUSTFUNDHIC | INVOICED | 2021-05-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3329236 | RENEWAL | INVOICED | 2021-05-10 | 100 | Home Improvement Contractor License Renewal Fee |
2972921 | RENEWAL | INVOICED | 2019-01-31 | 100 | Home Improvement Contractor License Renewal Fee |
2972920 | TRUSTFUNDHIC | INVOICED | 2019-01-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2457783 | FINGERPRINT | CREDITED | 2016-09-30 | 75 | Fingerprint Fee |
2457780 | TRUSTFUNDHIC | INVOICED | 2016-09-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2457782 | FINGERPRINT | CREDITED | 2016-09-30 | 75 | Fingerprint Fee |
2457781 | BLUEDOT | INVOICED | 2016-09-30 | 100 | Bluedot Fee |
2457779 | LICENSE | INVOICED | 2016-09-30 | 25 | Home Improvement Contractor License Fee |
1057985 | FINGERPRINT | INVOICED | 2011-04-14 | 150 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
335491098 | 0215000 | 2012-07-31 | 170 JOHN STREET, NEW YORK, NY, 10038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 478352 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 J01 II |
Issuance Date | 2012-10-25 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Final Order | 2012-12-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(j)(1)(ii): Support. Fixtures, lampholders, rosettes, and receptacles shall be securely supported. A fixture that weighs more than 6 pounds (2.72 kg) or exceeds 16 inches (406 mm) in any dimension shall not be supported by the screw shell of a lampholder. Site: 170 John Street New York, NY On or about 7/31/12 a) Employee were usung tool and extension cords that were plugged into a receptacle that was not properly secured. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2012-10-25 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Final Order | 2012-12-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(1): "Unprotected sides and edges." Each employee on a walking/working surface (horizontal and vertical surface) with an unprotected side or edge which is 6 feet (1.8 m) or more above a lower level shall be protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Site: 170 John Street New York, NY On or about 7/31/12 a) Employee working from approximately 9 feet high on a platform was not provided with fall protection. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2807737709 | 2020-05-01 | 0202 | PPP | 170 JOHN ST, NEW YORK, NY, 10038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9148108309 | 2021-01-30 | 0202 | PPS | 28 Winfield Ave, Harrison, NY, 10528-2412 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State