Search icon

COSTAS CONTRACTING, INC.

Headquarter

Company Details

Name: COSTAS CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 2009 (16 years ago)
Date of dissolution: 12 Dec 2022
Entity Number: 3817961
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 66 WAVERLY AVENUE, EASTCHESTER, NY, United States, 10709

Contact Details

Phone +1 914-906-5087

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COSTAS CONTRACTING, INC., CONNECTICUT 1042369 CONNECTICUT

DOS Process Agent

Name Role Address
JOSEPH MILLER, ESQ. DOS Process Agent 66 WAVERLY AVENUE, EASTCHESTER, NY, United States, 10709

Licenses

Number Status Type Date End date
1411423-DCA Inactive Business 2011-10-17 2015-02-28

History

Start date End date Type Value
2022-09-23 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-03 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-03 2023-03-30 Address 66 WAVERLY AVENUE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230330003963 2022-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-12
090603000653 2009-06-03 CERTIFICATE OF INCORPORATION 2009-06-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1083240 TRUSTFUNDHIC INVOICED 2013-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1226446 RENEWAL INVOICED 2013-05-03 100 Home Improvement Contractor License Renewal Fee
1083241 FINGERPRINT INVOICED 2011-11-22 75 Fingerprint Fee
1083243 CNV_TFEE INVOICED 2011-10-19 7.46999979019165 WT and WH - Transaction Fee
1083242 TRUSTFUNDHIC INVOICED 2011-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1083244 LICENSE INVOICED 2011-10-19 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345097794 0216000 2020-11-20 13 LONGMEADOW ROAD, YONKERS, NY, 10704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2020-11-20
Emphasis N: TRENCH, P: TRENCH

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2021-04-13
Current Penalty 4096.0
Initial Penalty 4096.0
Final Order 2021-05-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22m) or more in depth so as to require no more than 25 feet (7.62m) of lateral travel for employees: A) Exterior, In the street in front of 13 Longmeadow Road: An employee was not provided with a safe means of egress while working in an excavation, on or about November 20th, 2020. NOTE: Because abatement of this violation is already documented in the inspection case file, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2021-04-13
Current Penalty 4096.0
Initial Penalty 4096.0
Final Order 2021-05-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation shall be protected from cave-ins by an adequate protective system designed in accordance with paragraph (b) or (c) of this section. A) Exterior, In the street in front of 13 Longmeadow Road: An employee was working in an excavation where there was no adequate protective system to protect from a cave in, on or about November 20th, 2020. NOTE: Because abatement of this violation is already documented in the inspection case file, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State