Search icon

CLAIRE CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
CARMINE COMITINI DOS Process Agent 24 Truman St, staten island, NY, United States, 10307

Chief Executive Officer

Name Role Address
CARMINE COMITINI Chief Executive Officer 45 PAGE AVENUE, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
2004937-DCA Active Business 2014-03-18 2025-02-28

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340660992 0213400 2015-05-28 16 DIERAUF STREET, STATEN ISLAND, NY, 10312
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-05-28
Emphasis L: FALL, P: FALL
Case Closed 2016-06-22

Related Activity

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