Name: | CLAIRE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2011 (13 years ago) |
Entity Number: | 4163693 |
ZIP code: | 10307 |
County: | Richmond |
Place of Formation: | New York |
Address: | 24 Truman St, staten island, NY, United States, 10307 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMINE COMITINI | DOS Process Agent | 24 Truman St, staten island, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
CARMINE COMITINI | Chief Executive Officer | 45 PAGE AVENUE, STATEN ISLAND, NY, United States, 10309 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2004937-DCA | Active | Business | 2014-03-18 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 45 PAGE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2024-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-07 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-18 | 2023-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-28 | 2022-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-04 | 2023-11-03 | Address | 45 PAGE ABVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2019-04-04 | 2023-11-03 | Address | 45 PAGE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2019-04-04 | 2019-11-04 | Address | 45 PAGE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2017-10-02 | 2019-04-04 | Address | 45 PAGE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
2017-10-02 | 2019-04-04 | Address | 45 PAGE AVENUE, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103000812 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
211103001428 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
191104062465 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
190404002005 | 2019-04-04 | BIENNIAL STATEMENT | 2017-11-01 |
171002006102 | 2017-10-02 | BIENNIAL STATEMENT | 2015-11-01 |
130426000010 | 2013-04-26 | CERTIFICATE OF AMENDMENT | 2013-04-26 |
111109000295 | 2011-11-09 | CERTIFICATE OF INCORPORATION | 2011-11-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3543389 | RENEWAL | INVOICED | 2022-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
3543388 | TRUSTFUNDHIC | INVOICED | 2022-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3268058 | TRUSTFUNDHIC | INVOICED | 2020-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3256129 | RENEWAL | INVOICED | 2020-11-11 | 100 | Home Improvement Contractor License Renewal Fee |
2952222 | TRUSTFUNDHIC | INVOICED | 2018-12-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2952223 | RENEWAL | INVOICED | 2018-12-27 | 100 | Home Improvement Contractor License Renewal Fee |
2503682 | TRUSTFUNDHIC | INVOICED | 2016-12-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2503683 | RENEWAL | INVOICED | 2016-12-05 | 100 | Home Improvement Contractor License Renewal Fee |
2253830 | LICENSE REPL | INVOICED | 2016-01-07 | 15 | License Replacement Fee |
1907686 | TRUSTFUNDHIC | INVOICED | 2014-12-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340660992 | 0213400 | 2015-05-28 | 16 DIERAUF STREET, STATEN ISLAND, NY, 10312 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 987337 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2015-06-12 |
Current Penalty | 1820.0 |
Initial Penalty | 2800.0 |
Final Order | 2015-07-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.451(c)(2): Supported scaffold poles, legs, post, frames, and uprights were not erected on base plate and mud sills, or other adequate firm foundation: a) 16 Dierauf Street, Staten Island, NY 10312. Employees were exposed to fall hazards while working on and from Alum-A-Pole pump jack scaffold when the scaffold was not erected on base plates and mud sills or other adequate firm foundations. Condition occurred on or about 05/28/15. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 I |
Issuance Date | 2015-06-12 |
Current Penalty | 1820.0 |
Initial Penalty | 2800.0 |
Final Order | 2015-07-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.451(g)(4)(i): Guardrail systems were not installed along all open sides and ends of walking/working platforms: a) 16 Dierauf Street, Staten Island, NY 10312. Employees were exposed to fall hazards while working on and from Alum-A-Pole pump jack scaffold when guardrails systems were not installed along all open sides and ends of walking/working platforms. Condition occurred on or about 05/28/15. |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State