Name: | NORTH SHORE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2010 (14 years ago) |
Entity Number: | 4017355 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 163 WEST 19TH STREET, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY M SCHWANTNER | DOS Process Agent | 163 WEST 19TH STREET, HUNTINGTON STATION, NY, United States, 11746 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101109000477 | 2010-11-09 | CERTIFICATE OF INCORPORATION | 2010-11-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113932057 | 0215600 | 1993-06-18 | 60-05 171ST STREET, FLUSHING, NY, 11365 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902673961 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1993-06-29 |
Abatement Due Date | 1993-07-02 |
Current Penalty | 750.0 |
Initial Penalty | 2500.0 |
Contest Date | 1993-07-21 |
Final Order | 1993-11-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 1993-06-29 |
Abatement Due Date | 1993-07-02 |
Current Penalty | 750.0 |
Initial Penalty | 2500.0 |
Contest Date | 1993-07-21 |
Final Order | 1993-11-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1993-06-29 |
Abatement Due Date | 1993-07-02 |
Current Penalty | 1500.0 |
Initial Penalty | 5000.0 |
Contest Date | 1993-07-21 |
Final Order | 1993-11-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1993-06-29 |
Abatement Due Date | 1993-07-02 |
Current Penalty | 1500.0 |
Initial Penalty | 5000.0 |
Contest Date | 1993-07-21 |
Final Order | 1993-11-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 1993-06-29 |
Abatement Due Date | 1993-07-02 |
Current Penalty | 500.0 |
Initial Penalty | 2000.0 |
Contest Date | 1993-07-21 |
Final Order | 1993-11-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State