Search icon

ARCO CONSTRUCTION, INC.

Company Details

Name: ARCO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2012 (13 years ago)
Entity Number: 4293964
ZIP code: 07006
County: Rockland
Place of Formation: New Jersey
Address: 15 FAIRFIELD PLACE, WEST CALDWELL, NJ, United States, 07006

Contact Details

Phone +1 973-575-5200

Chief Executive Officer

Name Role Address
ARKADIUSZ BAGINSKI Chief Executive Officer 15 FAIRFIELD PLACE, WEST CALDWELL, NJ, United States, 07006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 FAIRFIELD PLACE, WEST CALDWELL, NJ, United States, 07006

Licenses

Number Status Type Date End date
1359775-DCA Inactive Business 2010-06-18 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
140926006084 2014-09-26 BIENNIAL STATEMENT 2014-09-01
120910000807 2012-09-10 APPLICATION OF AUTHORITY 2012-09-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1016466 FINGERPRINT INVOICED 2010-06-21 75 Fingerprint Fee
1016468 CNV_TFEE INVOICED 2010-06-18 5.5 WT and WH - Transaction Fee
1016467 LICENSE INVOICED 2010-06-18 275 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307537027 0213100 2004-12-03 1794 SOUTH ROAD, POUGHKEEPSIE, NY, 12603
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-12-03
Emphasis L: FALL
Case Closed 2005-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2004-12-17
Abatement Due Date 2005-01-20
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-12-17
Abatement Due Date 2004-12-22
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2004-12-17
Abatement Due Date 2004-12-22
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 2004-12-17
Abatement Due Date 2004-12-22
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2004-12-17
Abatement Due Date 2004-12-22
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-12-17
Abatement Due Date 2004-12-22
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2004-12-17
Abatement Due Date 2005-01-20
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-12-17
Abatement Due Date 2004-12-22
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2004-12-17
Abatement Due Date 2004-12-22
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-12-17
Abatement Due Date 2005-01-20
Nr Instances 1
Nr Exposed 4
Gravity 01
300598786 0215600 1998-09-09 156 WEST 164TH STREET, BRONX, NY, 10452
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-09-10
Case Closed 2001-04-05

Related Activity

Type Complaint
Activity Nr 200818474
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-10-14
Abatement Due Date 1998-10-19
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1998-10-14
Abatement Due Date 1998-10-22
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State