Search icon

THE MAZZEI GROUP CONSTRUCTION INC.

Company Details

Name: THE MAZZEI GROUP CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2007 (18 years ago)
Entity Number: 3496243
ZIP code: 12754
County: Sullivan
Place of Formation: New York
Principal Address: 162 REVONAH HILL RD, LIBERTY, NY, United States, 12754
Address: 162 REVONAH HILL ROAD, LIBERTY, NY, United States, 12754

Contact Details

Phone +1 845-292-8880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MAZZEI Chief Executive Officer 162 REVONAH HILL RD, LIBERTY, NY, United States, 12754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 REVONAH HILL ROAD, LIBERTY, NY, United States, 12754

Licenses

Number Status Type Date End date
1287470-DCA Inactive Business 2008-05-30 2013-06-30

History

Start date End date Type Value
2023-04-19 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-04-19 Address 162 REVONAH HILL RD, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
2009-08-12 2023-04-19 Address 162 REVONAH HILL RD, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
2007-03-28 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-28 2023-04-19 Address 162 REVONAH HILL ROAD, LIBERTY, NY, 12754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419001984 2023-04-19 BIENNIAL STATEMENT 2023-03-01
181221006441 2018-12-21 BIENNIAL STATEMENT 2017-03-01
130410006654 2013-04-10 BIENNIAL STATEMENT 2013-03-01
090812002072 2009-08-12 BIENNIAL STATEMENT 2009-03-01
070328000749 2007-03-28 CERTIFICATE OF INCORPORATION 2007-03-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1555022 CT INVOICED 2014-01-08 20000 Repayment to HIC Trust Fund
1534496 CT CREDITED 2013-12-12 3000 Repayment to HIC Trust Fund
201037 CT INVOICED 2013-08-16 17476.16015625 Repayment to HIC Trust Fund
142495 CD VIO INVOICED 2013-06-10 5050 CD - Consumer Docket
201038 CD VIO INVOICED 2013-05-22 11500 CD - Consumer Docket
142493 APPEAL INVOICED 2012-09-14 25 Appeal Filing Fee
1479412 APPEAL INVOICED 2012-07-23 25 Appeal Filing Fee
882375 TRUSTFUNDHIC INVOICED 2011-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
934208 RENEWAL INVOICED 2011-05-05 100 Home Improvement Contractor License Renewal Fee
882371 CNV_TFEE INVOICED 2009-04-17 6 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343249181 0213400 2018-06-19 7558 AMBOY RD., STATEN ISLAND, NY, 10307
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-06-19
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2018-09-21
Current Penalty 2217.0
Initial Penalty 2217.0
Final Order 2018-11-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds shall be fully planked or decked between the front uprights and the guardrail supports as follows: a. 7558 Amboy Road, Staten Island, NY The employer did not ensure that scaffolding was fully planked. Employees engaged in commercial renovation activities worked from a welded tubular frame scaffold where the working level of the scaffold was not fully decked between the front uprights and the guardrail supports. Violation observed on or about June 19, 2018

Date of last update: 28 Mar 2025

Sources: New York Secretary of State