Name: | EXECUTIVE TRIM CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2011 (14 years ago) |
Entity Number: | 4116676 |
ZIP code: | 12010 |
County: | Fulton |
Place of Formation: | New York |
Address: | 50 PARK STREET, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EXECUTIVE TRIM CONSTRUCTION INC., FLORIDA | F23000003547 | FLORIDA |
Name | Role | Address |
---|---|---|
LANCE ORCUTT | Agent | 138 PROSPECT AVE., GLOVERSVILLE, NY, 12078 |
Name | Role | Address |
---|---|---|
EXECUTIVE TRIM CONSTRUCTION INC. | DOS Process Agent | 50 PARK STREET, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
LANCE ORCUTT | Chief Executive Officer | 50 PARK STREET, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2025-03-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-10-18 | 2024-11-08 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-10-18 | 2024-10-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-08-01 | 2024-10-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-06-14 | 2024-08-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-04-30 | 2024-06-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-12-19 | 2023-12-19 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-12-19 | 2024-04-30 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-10-06 | 2023-12-19 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-08-15 | 2023-10-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230701000459 | 2023-07-01 | BIENNIAL STATEMENT | 2023-07-01 |
220127001595 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
200511060304 | 2020-05-11 | BIENNIAL STATEMENT | 2019-07-01 |
170707006231 | 2017-07-07 | BIENNIAL STATEMENT | 2017-07-01 |
150715006130 | 2015-07-15 | BIENNIAL STATEMENT | 2015-07-01 |
130710006608 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110711000493 | 2011-07-11 | CERTIFICATE OF INCORPORATION | 2011-07-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
158521 | LL VIO | INVOICED | 2011-10-18 | 700 | LL - License Violation |
1082121 | CNV_TFEE | INVOICED | 2011-09-23 | 7.46999979019165 | WT and WH - Transaction Fee |
1082120 | FINGERPRINT | INVOICED | 2011-09-23 | 75 | Fingerprint Fee |
1082122 | LICENSE | INVOICED | 2011-09-23 | 100 | Home Improvement Contractor License Fee |
1082119 | TRUSTFUNDHIC | INVOICED | 2011-09-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341063873 | 0213100 | 2015-11-18 | 4 CEDAR BLUFF CT., SARATOGA SPRINGS, NY, 12866 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1056110 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2015-12-22 |
Abatement Due Date | 2015-12-31 |
Current Penalty | 1600.0 |
Initial Penalty | 1600.0 |
Final Order | 2016-01-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents. a) 4 Cedar Bluff Ct.- On or about November 18, 2015, An employee was working from an extension ladder using a pneumatic nail gun to nail in trim without eye protection exposing him to eye injuries. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2015-12-22 |
Current Penalty | 2800.0 |
Initial Penalty | 2800.0 |
Final Order | 2016-01-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employees working from an aerial lift: a) 4 Cedar Bluff Ct.- On or about November 18, 2015, An employee was working from a Haulotte Model 4527A aerial lift without body belt or harness, exposing him to fall hazards of approximately 15 feet to the driveway below. |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260050 D01 |
Issuance Date | 2015-12-22 |
Abatement Due Date | 2016-01-05 |
Current Penalty | 800.0 |
Initial Penalty | 800.0 |
Final Order | 2016-01-26 |
Nr Instances | 1 |
Nr Exposed | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.50(d)(1): First-aid supplies were not easily accessible when required: a) 4 Cedar Bluff Ct.- On or about November 18, 2015, First aid supplies were not readily available for the employees to use if injured. |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2015-04-16 |
Emphasis | L: LOCALTARG, P: LOCALTARG |
Case Closed | 2018-11-15 |
Related Activity
Type | Inspection |
Activity Nr | 1056164 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 2015-05-01 |
Abatement Due Date | 2015-05-07 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-07-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.50(d)(1): First aid supplies shall be easily accessible when required: a) On or about April 16, 2015 at the residential construction jobsite at 4 Cedar Bluff Court, Saratoga Spring, NY 12866 employees of a subcontractor were working at this location without being provided with a first aid kit or first aid supplies or having their own supplies on site. |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260150 C01 |
Issuance Date | 2015-05-01 |
Abatement Due Date | 2015-05-07 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-07-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.150(c)(1): At this job site, fire extinguishers were not provided for each 3,000 square ft. of the protected building area, or major fraction thereof: a) On or about April 16, 2015 at the residential construction jobsite at 4 Cedar Bluff Court, Saratoga Springs, NY 12866 employees of this subcontractor were working at this location without having a fire extinguisher available. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030019 C01 |
Issuance Date | 2015-08-10 |
Abatement Due Date | 2015-09-03 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Final Order | 2015-09-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1903.19(c)(1): The employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: a) Executive Trim Construction - On or about May 7, 2015, the employer did not provide abatement certification for Citation 01, 001 and 002 issued on May 1, 2015. A letter requesting the abatement documentation was sent to the employer on July 22, 2015 and was received July 24, 2015. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9393888509 | 2021-03-12 | 0248 | PPS | 50 Park St, Amsterdam, NY, 12010-4228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1288247108 | 2020-04-10 | 0248 | PPP | 50 park street, AMSTERDAM, NY, 12010-4228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State