Search icon

PEREZ M. CONSTRUCTION, CORP.

Company Details

Name: PEREZ M. CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2007 (18 years ago)
Entity Number: 3513566
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 85-19 80TH ST. 2ND FL, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-682-6331

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-19 80TH ST. 2ND FL, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date
1401381-DCA Inactive Business 2011-07-22 2017-02-28

Filings

Filing Number Date Filed Type Effective Date
070619000210 2007-06-19 CERTIFICATE OF CORRECTION 2007-06-19
070507000594 2007-05-07 CERTIFICATE OF INCORPORATION 2007-05-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1993819 RENEWAL INVOICED 2015-02-23 100 Home Improvement Contractor License Renewal Fee
1223701 RENEWAL INVOICED 2013-08-13 100 Home Improvement Contractor License Renewal Fee
1077002 FINGERPRINT INVOICED 2011-07-28 75 Fingerprint Fee
1077003 LICENSE INVOICED 2011-07-23 100 Home Improvement Contractor License Fee
1077004 CNV_TFEE INVOICED 2011-07-23 7.46999979019165 WT and WH - Transaction Fee
1077001 TRUSTFUNDHIC INVOICED 2011-07-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313003774 0216000 2010-07-29 1472 MONTGOMERY AVE., BRONX, NY, 10453
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-06
Emphasis S: ELECTRICAL
Case Closed 2011-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-08-11
Abatement Due Date 2010-08-16
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 D01
Issuance Date 2010-08-11
Abatement Due Date 2010-08-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2010-08-11
Abatement Due Date 2010-08-16
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-08-11
Abatement Due Date 2010-08-16
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2010-08-11
Abatement Due Date 2010-08-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2010-08-11
Abatement Due Date 2010-08-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State