Search icon

SKY CONSTRUCTION INC.

Company Details

Name: SKY CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2011 (14 years ago)
Entity Number: 4057697
ZIP code: 11950
County: Suffolk
Place of Formation: New York
Address: 1583 B MONTUAK HIGHWAY, MASTIC, NY, United States, 11950
Principal Address: 73 PINELAWN AVE, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PABLO MARTIRENA DOS Process Agent 1583 B MONTUAK HIGHWAY, MASTIC, NY, United States, 11950

Chief Executive Officer

Name Role Address
CARLOS MAZA Chief Executive Officer 73 PINELAWN AVE, SHIRLEY, NY, United States, 11967

Filings

Filing Number Date Filed Type Effective Date
130405002525 2013-04-05 BIENNIAL STATEMENT 2013-02-01
110222000013 2011-02-22 CERTIFICATE OF INCORPORATION 2011-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312400542 0213600 2008-07-23 DINGENS & ROSSLER STREETS, BUFFALO, NY, 14206
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-07-23
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-07-25

Related Activity

Type Referral
Activity Nr 201337490
Safety Yes
309596856 0216000 2006-12-20 651 COURTLANDT AVENUE, BRONX, NY, 10451
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-12-27
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
305663148 0213600 2002-08-27 6485 S. TRANSIT ROAD, LOCKPORT, NY, 14094
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-08-27
Emphasis S: CONSTRUCTION
Case Closed 2002-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-09-24
Abatement Due Date 2002-09-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
304377526 0216000 2001-08-29 904 BRYANT AVE, BRONX, NY, 10454
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2001-08-29
Emphasis S: CONSTRUCTION
Case Closed 2001-08-30

Related Activity

Type Inspection
Activity Nr 302808977
302808977 0216000 2001-06-02 904 BRYANT AVE, BRONX, NY, 10454
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-06-26
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2001-07-25
Abatement Due Date 2001-08-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-07-25
Abatement Due Date 2001-07-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 2001-07-25
Abatement Due Date 2001-07-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B04 I
Issuance Date 2001-07-25
Abatement Due Date 2001-07-30
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2001-07-25
Abatement Due Date 2001-08-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2001-07-25
Abatement Due Date 2001-07-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State