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
Name | Role | Address |
---|---|---|
DAVID MAZZEI | Chief Executive Officer | 162 REVONAH HILL RD, LIBERTY, NY, United States, 12754 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162 REVONAH HILL ROAD, LIBERTY, NY, United States, 12754 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1287470-DCA | Inactive | Business | 2008-05-30 | 2013-06-30 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343249181 | 0213400 | 2018-06-19 | 7558 AMBOY RD., STATEN ISLAND, NY, 10307 | |||||||||||||||||||||||||||||||||||||||||
|
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