Search icon

APS CONTRACTING, INC.

Company Details

Name: APS CONTRACTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2007 (17 years ago)
Entity Number: 3592913
ZIP code: 07503
County: Orange
Place of Formation: New Jersey
Address: 155-161 PENNSYLVANIA AVENUE, PATERSON, NJ, United States, 07503
Principal Address: 155-161 PENNSYLVANIA AVE, PATERSON, NJ, United States, 07503

Chief Executive Officer

Name Role Address
SVETOZAR SAVRESKI Chief Executive Officer 24 WARE ROAD, UPPER SADDLE RIVER, NJ, United States, 07458

DOS Process Agent

Name Role Address
APS CONTRACTING, INC. DOS Process Agent 155-161 PENNSYLVANIA AVENUE, PATERSON, NJ, United States, 07503

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 106 LIBERTY RIDGE TRAIL, TOTOWA, NJ, 07512, USA (Type of address: Chief Executive Officer)
2024-02-19 2024-02-19 Address 24 WARE ROAD, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer)
2017-10-03 2024-02-19 Address 155-161 PENNSYLVANIA AVE., PATERSON, NJ, 07503, USA (Type of address: Service of Process)
2012-05-25 2017-10-03 Address 106 LIBERTY RIDGE TRAIL, TOTOWA, NJ, 07512, USA (Type of address: Service of Process)
2012-05-25 2024-02-19 Address 106 LIBERTY RIDGE TRAIL, TOTOWA, NJ, 07512, USA (Type of address: Chief Executive Officer)
2009-12-01 2012-05-25 Address 424 B VAN BUSSUM AVE, GARFIELD, NJ, 07026, USA (Type of address: Principal Executive Office)
2009-12-01 2012-05-25 Address 424 B VAN BUSSUM AVE, GARFIELD, NJ, 07026, USA (Type of address: Chief Executive Officer)
2007-11-13 2012-05-25 Address 424 B VAN BUSSUM AVE., GARFIELD, NJ, 07026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219000552 2024-02-19 BIENNIAL STATEMENT 2024-02-19
210909001294 2021-09-09 BIENNIAL STATEMENT 2021-09-09
171003000404 2017-10-03 CERTIFICATE OF CHANGE 2017-10-03
131212006522 2013-12-12 BIENNIAL STATEMENT 2013-11-01
120525002496 2012-05-25 BIENNIAL STATEMENT 2011-11-01
120525000256 2012-05-25 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-05-25
DP-2051945 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
091201002895 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071113001085 2007-11-13 APPLICATION OF AUTHORITY 2007-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341415099 0215600 2016-04-18 65-52 PARSONS BLVD, FLUSHING, NY, 11365
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-04-18
Case Closed 2016-04-21

Related Activity

Type Complaint
Activity Nr 1081833
Safety Yes
338997109 0213100 2013-04-04 SUNY WOOSTER SCIENCE BLDG., NEW PALTZ, NY, 12561
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-04-04
Emphasis N: CTARGET, P: CTARGET
Case Closed 2013-07-09

Related Activity

Type Inspection
Activity Nr 900057
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2013-06-13
Abatement Due Date 2013-06-13
Current Penalty 0.0
Initial Penalty 1020.0
Final Order 2013-07-09
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a) Jobsite, Wooster Building SUNY New Paltz- On or about 04/04/13- Employees were not instructed in the recognition and avoidance of hazards associated with use of jack hammers, including but not limited to use of protective eyewear.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2013-06-13
Abatement Due Date 2013-06-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-07-09
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, was not provided, used, and maintained in a sanitary and reliable condition wherever it was necessary by reason of hazards of processes or environment, chemical hazards, radiological hazards, or mechanical irritants encountered in a manner capable of causing injury or impairment in the function of any part of the body through absorption, inhalation or physical contact: a) Jobsite, Wooster Building SUNY New Paltz- On or about 04/04/13- Employees operating a jack hammer were not equipped with protective eyewear, i.e. safety glasses or goggles to prevent struck-by hazards.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2013-06-13
Abatement Due Date 2013-06-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-07-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l): Operators were not trained in the safe operation of powered industrial trucks: a) Jobsite, Wooster Building SUNY New Paltz- On or about 04/04/13- Employer allowed a subcontractors' employee to operate a JLG/Gradall powered industrial truck without training in safe operation.
313429326 0215600 2010-12-21 200 DUANE ROAD, FORT TOTTEN, NY, 11359
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-12-21
Emphasis S: STRUCK-BY, S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2011-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2011-04-01
Abatement Due Date 2011-04-07
Current Penalty 1264.0
Initial Penalty 2528.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2011-04-01
Abatement Due Date 2011-04-07
Current Penalty 1264.0
Initial Penalty 2528.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2011-04-01
Abatement Due Date 2011-04-07
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State