Search icon

NYC PREMIER CONSTRUCTION CORP.

Company Details

Name: NYC PREMIER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2015 (10 years ago)
Entity Number: 4784010
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 107-42 134TH STREET, SOUTH RICHMAN HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-42 134TH STREET, SOUTH RICHMAN HILL, NY, United States, 11419

Filings

Filing Number Date Filed Type Effective Date
150702000648 2015-07-02 CERTIFICATE OF INCORPORATION 2015-07-02

Complaints

Start date End date Type Satisafaction Restitution Result
2016-08-10 2016-09-09 Quality of Work Yes 5800.00 Goods Repaired

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342315561 0215600 2017-05-10 172-32 GRAND CENTRAL PARKWAY, JAMAICA, NY, 11432
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2017-05-10
Emphasis L: FALL
Case Closed 2017-05-10

Related Activity

Type Inspection
Activity Nr 1156041
Safety Yes
341560415 0215600 2016-06-20 172-32 GRAND CENTRAL PARKWAY, JAMAICA, NY, 11432
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-06-20
Emphasis L: FALL
Case Closed 2018-10-19

Related Activity

Type Complaint
Activity Nr 1103455
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2016-07-28
Abatement Due Date 2016-09-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-22
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) a) On or about June 20, 2016- job site at 172-32 Grand Central Parkway, Jamaica, NY 11432 an employee was mixing Lafarge, Type N, Masonry Cement and the employer did not have a written Hazard Communication Program. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2016-07-28
Abatement Due Date 2016-09-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-22
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area: a) On or about June 20, 2016- job site at 172-32 Grand Central Parkway, Jamaica, NY 11432 an employee was mixing Lafarge, Type N, Masonry Cement and the employer did not have a copy of the safety data sheet for this hazardous substance on site. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2016-07-28
Abatement Due Date 2016-09-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-22
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) a) On or about June 20, 2016- job site at 172-32 Grand Central Parkway, Jamaica, NY 11432 an employee was mixing Lafarge, Type N, Masonry Cement and the employer did provide any training to the employee to recognize the hazards of working with this substance. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02002
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2017-01-25
Abatement Due Date 2017-03-14
Current Penalty 406.0
Initial Penalty 406.0
Final Order 2017-06-02
Nr Instances 3
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): The employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: a) On or about January 20, 2016- at 107-42 134th Street, South Richmond Hill, NY 11419 the employer failed to provide abatement certification to OSHA for citations issued on July 28, 2016, with an abatement due date of September 14, 2016, for violations of 29 CFR 1910.1200(e)(1), 1910.1200(g)(8), and 1910.1200(h)(1). WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PERSUANT TO 29 CFR 1903.19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State