Search icon

PARKSIDE CONSTRUCTION, INC.

Company Details

Name: PARKSIDE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2011 (14 years ago)
Entity Number: 4127008
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3219 PARKSIDE PLACE, BRONX, NY, United States, 10467

Contact Details

Phone +1 917-922-5009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARKSIDE CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 800747832 2024-06-13 PARKSIDE CONSTRUCTION INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 812990
Sponsor’s telephone number 9179225009
Plan sponsor’s address 3219 PARKSIDE PL, BRONX, NY, 104674959

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3219 PARKSIDE PLACE, BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date
1412321-DCA Active Business 2011-10-31 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
110805000030 2011-08-05 CERTIFICATE OF INCORPORATION 2011-08-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601158 TRUSTFUNDHIC INVOICED 2023-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3598087 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3283680 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283681 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2975153 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2975152 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2537170 RENEWAL INVOICED 2017-01-21 100 Home Improvement Contractor License Renewal Fee
2537169 TRUSTFUNDHIC INVOICED 2017-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1989980 TRUSTFUNDHIC INVOICED 2015-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1989981 RENEWAL INVOICED 2015-02-19 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343213757 0215600 2018-06-08 150-18 14TH AVENUE, WHITESTONE, NY, 11357
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-06-08
Case Closed 2022-09-20

Related Activity

Type Referral
Activity Nr 1346066
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-06-08
Current Penalty 2772.0
Initial Penalty 2772.0
Final Order 2018-07-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: a) Parkside Construction Inc. - On or about 1/15/18, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State