Search icon

CA CONSTRUCTION, INC.

Company Details

Name: CA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2011 (14 years ago)
Entity Number: 4103265
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 111-51 179TH STREET, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CA CONSTRUCTION, INC. DOS Process Agent 111-51 179TH STREET, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
ANNMARIE LOVE Chief Executive Officer 111-51 179TH STREET, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 111-51 179TH STREET, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 100 MILL PLAIN ROAD, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer)
2022-12-05 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-12 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-02 2023-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-01-04 2023-06-02 Address 100 MILL PLAIN ROAD, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer)
2011-06-06 2018-01-02 Address 111-51 179TH STREET, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
2011-06-06 2021-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230602000900 2023-06-02 BIENNIAL STATEMENT 2023-06-01
220215004181 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200102060129 2020-01-02 BIENNIAL STATEMENT 2019-06-01
180102007535 2018-01-02 BIENNIAL STATEMENT 2017-06-01
160104007335 2016-01-04 BIENNIAL STATEMENT 2015-06-01
110606000760 2011-06-06 CERTIFICATE OF INCORPORATION 2011-06-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-04 No data 23 AVENUE, FROM STREET 100 STREET TO STREET 101 STREET No data Street Construction Inspections: Post-Audit Department of Transportation ATPO. I observed respondent failed to seal expansion joints in the sidewalk and curb.
2014-11-20 No data 23 AVENUE, FROM STREET 100 STREET TO STREET 101 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation THIS CONDITION IS NOT REPAIRED. THE PERMITTEE IS ON A STOP/HOLD FOR FAILURE TO CORRECT DEFECT. AN NOV WAS ISSUED.
2014-10-28 No data 23 AVENUE, FROM STREET 100 STREET TO STREET 101 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Failed to seal expansion joints as per subsection
2014-09-23 No data 23 AVENUE, FROM STREET 100 STREET TO STREET 101 STREET No data Street Construction Inspections: Post-Audit Department of Transportation expansion joint are not sealed
2014-07-02 No data JUNCTION BOULEVARD, FROM STREET 37 AVENUE TO STREET 38 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb repaired
2014-03-05 No data EAST 7 STREET, FROM STREET AVENUE S TO STREET AVENUE T No data Street Construction Inspections: Post-Audit Department of Transportation sw
2013-12-07 No data JUNCTION BOULEVARD, FROM STREET 37 AVENUE TO STREET 38 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb in good Condition.
2013-05-30 No data JUNCTION BOULEVARD, FROM STREET 37 AVENUE TO STREET 38 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Steel face curb
2011-11-27 No data JUNCTION BOULEVARD, FROM STREET 37 AVENUE TO STREET 38 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346888696 0213600 2023-07-27 166 LOS ROBLES, AMHERST, NY, 14068
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-07-27
Emphasis L: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2023-08-07
Current Penalty 1935.0
Initial Penalty 1935.0
Final Order 2023-08-30
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10):Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. Or, on roofs 50-feet (15.25 m) or less in width, each employee was not protected by use of a monitoring system. a) On or about 08/03/2023, at a residential roofing project located at 166 Los Robles in Amherst NY; employees were installing roofing material on a low-slope section of roof with a height of 14 feet at the front of the building. Employees were not utilizing fall protection. NO ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2023-08-07
Current Penalty 1935.0
Initial Penalty 1935.0
Final Order 2023-08-30
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed. a) On or about 08/03/2023 at the roof area of the site, side rails of the extension ladder did not extended 3 feet above the upper landing surface being accessed. Employees were exposed to falls. NO ABATEMENT CERTIFICATION REQUIRED

Date of last update: 27 Mar 2025

Sources: New York Secretary of State