Search icon

COSTELLO CONSTRUCTION CORP.

Company Details

Name: COSTELLO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2013 (12 years ago)
Entity Number: 4357391
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 100 COURTHOUSE ROAD, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 COURTHOUSE ROAD, FRANKLIN SQUARE, NY, United States, 11010

Licenses

Number Status Type Date End date
2034765-DCA Inactive Business 2016-03-22 2019-02-28
2004903-DCA Inactive Business 2014-03-18 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
130207000695 2013-02-07 CERTIFICATE OF INCORPORATION 2013-02-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2700045 LICENSEDOC10 INVOICED 2017-11-27 10 License Document Replacement
2483258 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483259 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2309917 DCA-SUS CREDITED 2016-03-28 75 Suspense Account
2302012 FINGERPRINT CREDITED 2016-03-17 75 Fingerprint Fee
2300665 LICENSE INVOICED 2016-03-16 50 Home Improvement Contractor License Fee
2300664 TRUSTFUNDHIC INVOICED 2016-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2300663 FINGERPRINT CREDITED 2016-03-16 75 Fingerprint Fee
1676295 LICENSEDOC0 INVOICED 2014-05-08 0 License Document Replacement, Lost in Mail
1676299 LICENSEDOC10 INVOICED 2014-05-08 10 License Document Replacement

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11945508 0235400 1976-08-26 LAKE AVE BET RIDGE RD & BEACH, Rochester, NY, 14614
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-26
Case Closed 1977-02-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100145 D10
Issuance Date 1976-09-15
Abatement Due Date 1976-09-27
Contest Date 1977-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260201 A01
Issuance Date 1976-09-15
Abatement Due Date 1976-09-22
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1977-01-15
Nr Instances 1

Date of last update: 26 Mar 2025

Sources: New York Secretary of State