Search icon

S.I VICTORY CONSTRUCTION & DEVELOPMENT CORPORATION

Headquarter

Company Details

Name: S.I VICTORY CONSTRUCTION & DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2008 (17 years ago)
Entity Number: 3727254
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 7 GRAYSON STREET, STATEN ISLAND, NY, United States, 10306
Principal Address: Andrei Tsiarletski, 7 grayson st, staten island, NY, United States, 10306

Contact Details

Phone +1 917-776-2343

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of S.I VICTORY CONSTRUCTION & DEVELOPMENT CORPORATION, FLORIDA F24000001770 FLORIDA

DOS Process Agent

Name Role Address
TSIARLETSKI ANDREI DOS Process Agent 7 GRAYSON STREET, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
ANDREI TSIARLETSKI Chief Executive Officer 7 GRAYSON ST, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1381771-DCA Active Business 2011-02-01 2025-02-28

History

Start date End date Type Value
2022-12-22 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-01 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-01 2024-03-29 Address 7 GRAYSON STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329001978 2024-03-29 BIENNIAL STATEMENT 2024-03-29
081001000371 2008-10-01 CERTIFICATE OF INCORPORATION 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3616152 RENEWAL INVOICED 2023-03-15 100 Home Improvement Contractor License Renewal Fee
3616151 TRUSTFUNDHIC INVOICED 2023-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275563 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
3275562 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908618 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2908617 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484809 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2484808 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2050288 RENEWAL INVOICED 2015-04-16 100 Home Improvement Contractor License Renewal Fee
2050287 TRUSTFUNDHIC INVOICED 2015-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339980229 0215000 2014-10-02 2670 STILWELL AVE, BROOKLYN, NY, 11224
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-10-02
Case Closed 2015-07-31

Related Activity

Type Inspection
Activity Nr 982910
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2014-12-02
Abatement Due Date 2014-12-10
Current Penalty 500.0
Initial Penalty 2000.0
Contest Date 2015-01-09
Final Order 2015-06-22
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites. a) Warehouse area at a corner of the building: On or about June 30, 2014 An employee used a portable light which was plugged in by extension cord. The extension cord was not protected by GFI.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2014-12-02
Abatement Due Date 2014-12-10
Current Penalty 500.0
Initial Penalty 2000.0
Contest Date 2015-01-09
Final Order 2015-06-22
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): Grounding path. The path to ground from circuits, equipment, and enclosures was not permanent and continuous. a) Warehouse area at a corner of the building: On or about June 30, 2014 An employee used a portable light which was plugged in by extension cord. The extension cord was missing the ground pin.
315762302 0215000 2011-08-03 290 SIXTH AVENUE, NEW YORK, NY, 10014
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-08-03
Case Closed 2014-10-17

Related Activity

Type Complaint
Activity Nr 208469510
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-09-26
Abatement Due Date 2011-10-06
Current Penalty 300.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2011-09-26
Abatement Due Date 2011-10-06
Current Penalty 400.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-09-26
Abatement Due Date 2011-10-06
Current Penalty 300.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2011-09-26
Abatement Due Date 2011-10-06
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State