Search icon

EXTERIOR ERECTING SERVICES, INC.

Company Details

Name: EXTERIOR ERECTING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2008 (17 years ago)
Entity Number: 3711553
ZIP code: 08016
County: Queens
Place of Formation: New Jersey
Address: 2092 ROUTE 130 NORTH, BURLINGTON, NJ, United States, 08016
Principal Address: 9 PINE TREE DR, WESTHAMPTON, NJ, United States, 08060

Chief Executive Officer

Name Role Address
ROBERT DUNLAP Chief Executive Officer 2092 ROUTE 130, BURLINGTON, NJ, United States, 08016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2092 ROUTE 130 NORTH, BURLINGTON, NJ, United States, 08016

History

Start date End date Type Value
2008-08-21 2011-04-25 Address 2092 ROUTE 130, BURLINGTON, NJ, 08016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140903007171 2014-09-03 BIENNIAL STATEMENT 2014-08-01
110425002823 2011-04-25 BIENNIAL STATEMENT 2010-08-01
080821000172 2008-08-21 APPLICATION OF AUTHORITY 2008-08-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314708389 0215000 2010-07-23 839 6TH AVENUE, NEW YORK, NY, 10001
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-07-23
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-11-04

Related Activity

Type Referral
Activity Nr 202651717
Safety Yes
307612275 0215600 2008-11-07 61-35 JUNCTION BLVD, REGO PARK, NY, 11374
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-11-20
Emphasis S: POWERED IND VEHICLE
Case Closed 2014-05-06

Related Activity

Type Referral
Activity Nr 200835056
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 2008-12-18
Abatement Due Date 2008-12-23
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-01-06
Final Order 2009-05-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State