Search icon

HEALTHCARE BUILDERS INC.

Company Details

Name: HEALTHCARE BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2010 (15 years ago)
Entity Number: 3918692
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 19 LAUREL ROAD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 LAUREL ROAD, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
JOSEPH MARAIA Chief Executive Officer 19 LAUREL ROAD, NEW CITY, NY, United States, 10956

Filings

Filing Number Date Filed Type Effective Date
140506002105 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120516002082 2012-05-16 BIENNIAL STATEMENT 2012-03-01
100302000606 2010-03-02 CERTIFICATE OF INCORPORATION 2010-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337799415 0216000 2012-12-12 1880 BOSTON RD, BRONX, NY, 10460
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-12-12
Emphasis N: CTARGET
Case Closed 2012-12-12
314979360 0216000 2011-07-26 1880 BOSTON ROAD, BRONX, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-26
Emphasis S: ELECTRICAL, S: HISPANIC
Case Closed 2011-07-26
314979386 0216000 2011-07-26 1880 BOSTON RD, BRONX, NY, 10461
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2011-07-26
Case Closed 2012-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2011-08-09
Abatement Due Date 2011-08-23
Current Penalty 2040.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State