Search icon

PHOENIX EXCAVATORS CORP.

Company Details

Name: PHOENIX EXCAVATORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1975 (49 years ago)
Entity Number: 383740
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 4 RUHE LANE, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL S MOUACDIE Chief Executive Officer 4 RUHE LANE, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
MICHAEL S MOUACDIE DOS Process Agent 4 RUHE LANE, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2005-03-24 2009-10-30 Address 62 ROSE RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2005-03-24 2009-10-30 Address 62 ROSE RD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
2005-03-24 2009-10-30 Address 62 ROSE RD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1975-11-10 2005-03-24 Address 108 HOLLAND DRIVE, WEST NYACK, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131125002067 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111118002099 2011-11-18 BIENNIAL STATEMENT 2011-11-01
20100810030 2010-08-10 ASSUMED NAME CORP INITIAL FILING 2010-08-10
091030002406 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071113002799 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051230002399 2005-12-30 BIENNIAL STATEMENT 2005-11-01
050324002833 2005-03-24 BIENNIAL STATEMENT 2003-11-01
A271763-5 1975-11-10 CERTIFICATE OF INCORPORATION 1975-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311286793 0216000 2008-11-18 62 HIGHVIEW ROAD, MONTEBELLO, NY, 10591
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-11-18
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2009-06-06

Related Activity

Type Complaint
Activity Nr 205182686
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2009-02-11
Abatement Due Date 2009-02-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
100802370 0213100 1987-09-08 AIRPORT PARK RD., SPRING VALLEY, NY, 10977
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-10
Case Closed 1987-11-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-09-28
Abatement Due Date 1987-10-14
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 8
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-09-28
Abatement Due Date 1987-10-01
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-09-28
Abatement Due Date 1987-10-01
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 1987-09-28
Abatement Due Date 1987-10-01
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1987-09-28
Abatement Due Date 1987-10-01
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State