Name: | ELITE DEMOLITION CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2007 (18 years ago) |
Entity Number: | 3500281 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 55-14 GRAND AVE, MASPETH, NY, United States, 11378 |
Principal Address: | 33 E HARWOOD DR, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FABIO BORDONE | Chief Executive Officer | 33 E HARWOOD DR, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55-14 GRAND AVE, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 33 E HARWOOD DR, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-12-05 | 2024-09-05 | Address | 33 E HARWOOD DR, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2013-12-05 | 2024-09-05 | Address | 55-14 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2007-04-06 | 2013-12-05 | Address | 47-01 BELL BOULEVARD, BAYSIDE, NY, 11361, 3333, USA (Type of address: Service of Process) |
2007-04-06 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905001558 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
161114006378 | 2016-11-14 | BIENNIAL STATEMENT | 2015-04-01 |
131205002230 | 2013-12-05 | BIENNIAL STATEMENT | 2013-04-01 |
070406000303 | 2007-04-06 | CERTIFICATE OF INCORPORATION | 2007-04-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340510395 | 0215000 | 2015-04-02 | 445 5TH AVENUE, NEW YORK, NY, 10037 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1049389 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100134 C01 |
Issuance Date | 2015-06-22 |
Abatement Due Date | 2015-07-02 |
Current Penalty | 2800.0 |
Initial Penalty | 2800.0 |
Final Order | 2015-07-20 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: (Construction Reference 1926.103) (a) On or about 4/2/2015 at 445 5th Avenue, employees of Elite Demolition Contracting Corp. were exposed to respiratory hazards. Employe were required wear N-95 respirators during interior demolition work were not covered by a written respiratory protection program. |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State