-
Home Page
›
-
Counties
›
-
Queens
›
-
11379
›
-
EMAN CONSTRUCTION CORP.
Company Details
Name: |
EMAN CONSTRUCTION CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
06 Jun 2011 (14 years ago)
|
Entity Number: |
4102820 |
ZIP code: |
11379
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
5817 83 ST., MIDDLE VILLAGE, NY, United States, 11379 |
Principal Address: |
5817 83RD ST, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
DINU EMIL EUGEN
|
Chief Executive Officer
|
5817 83RD ST, MIDDLE VILLAGE, NY, United States, 11379
|
DOS Process Agent
Name |
Role |
Address |
EMIL DINU
|
DOS Process Agent
|
5817 83 ST., MIDDLE VILLAGE, NY, United States, 11379
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130710002120
|
2013-07-10
|
BIENNIAL STATEMENT
|
2013-06-01
|
110606000154
|
2011-06-06
|
CERTIFICATE OF INCORPORATION
|
2011-06-06
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
313432668
|
0215600
|
2011-11-08
|
251-20 HAND RD., LITTLE NECK, NY, 11362
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2011-11-08
|
Case Closed |
2012-01-23
|
Violation Items
Citation ID |
01001A |
Citaton Type |
Serious |
Standard Cited |
19260403 B02 |
Issuance Date |
2011-12-14 |
Abatement Due Date |
2011-12-20 |
Current Penalty |
1000.0 |
Initial Penalty |
3000.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
05 |
|
Citation ID |
01001B |
Citaton Type |
Serious |
Standard Cited |
19260404 F06 |
Issuance Date |
2011-12-14 |
Abatement Due Date |
2011-12-26 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
05 |
|
Citation ID |
01001C |
Citaton Type |
Serious |
Standard Cited |
19260405 G02 III |
Issuance Date |
2011-12-14 |
Abatement Due Date |
2011-12-20 |
Nr Instances |
2 |
Nr Exposed |
2 |
Gravity |
05 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260404 B01 I |
Issuance Date |
2011-12-14 |
Abatement Due Date |
2011-12-20 |
Initial Penalty |
3000.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
05 |
|
Citation ID |
01003A |
Citaton Type |
Serious |
Standard Cited |
19260501 B01 |
Issuance Date |
2011-12-14 |
Abatement Due Date |
2011-12-19 |
Current Penalty |
1000.0 |
Initial Penalty |
3000.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
05 |
|
Citation ID |
01003B |
Citaton Type |
Serious |
Standard Cited |
19260503 A01 |
Issuance Date |
2011-12-14 |
Abatement Due Date |
2012-01-09 |
Nr Instances |
3 |
Nr Exposed |
3 |
Gravity |
05 |
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State