Search icon

STANDARD CONSTRUCTION CORP.

Company Details

Name: STANDARD CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2015 (9 years ago)
Entity Number: 4854965
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1295 ROGERS AVE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 646-651-7781

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STANDARD CONSTRUCTION CORP. 401(K) / PENSION PLAN 2014 141658893 2015-06-26 STANDARD CONSTRUCTION CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 236200
Sponsor’s telephone number 8458768040
Plan sponsor’s address 19 SOMERS DRIVE, PO BOX 111, RHINEBECK, NY, 12572

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing EMIL K. LIENAU
STANDARD CONSTRUCTION CORP. 401(K) / PENSION PLAN 2013 141658893 2014-06-13 STANDARD CONSTRUCTION CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 236200
Sponsor’s telephone number 8458768040
Plan sponsor’s address 19 SOMERS DRIVE, PO BOX 111, RHINEBECK, NY, 12572

Signature of

Role Plan administrator
Date 2014-06-13
Name of individual signing EMIL K. LIENAU
STANDARD CONSTRUCTION CORP. 401(K) / PENSION PLAN 2012 141658893 2013-05-15 STANDARD CONSTRUCTION CORP. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 236200
Sponsor’s telephone number 8458768040
Plan sponsor’s address 19 SOMERS DRIVE, PO BOX 111, RHINEBECK, NY, 12572

Signature of

Role Plan administrator
Date 2013-05-15
Name of individual signing EMIL K. LIENAU
STANDARD CONSTRUCTION CORP. 401(K) / PENSION PLAN 2011 141658893 2012-05-24 STANDARD CONSTRUCTION CORP. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 236200
Sponsor’s telephone number 8458768040
Plan sponsor’s address 19 SOMERS DRIVE, RHINEBECK, NY, 12572

Plan administrator’s name and address

Administrator’s EIN 141658893
Plan administrator’s name STANDARD CONSTRUCTION CORP.
Plan administrator’s address 19 SOMERS DRIVE, RHINEBECK, NY, 12572
Administrator’s telephone number 8458768040

Signature of

Role Plan administrator
Date 2012-05-24
Name of individual signing EMIL K. LIENAU
STANDARD CONSTRUCTION CORP. 401(K) / PENSION PLAN 2010 141658893 2011-06-02 STANDARD CONSTRUCTION CORP. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 236200
Sponsor’s telephone number 8458768040
Plan sponsor’s address 19 SOMERS DRIVE, RHINEBECK, NY, 12572

Plan administrator’s name and address

Administrator’s EIN 141658893
Plan administrator’s name STANDARD CONSTRUCTION CORP.
Plan administrator’s address 19 SOMERS DRIVE, RHINEBECK, NY, 12572
Administrator’s telephone number 8458768040

Signature of

Role Plan administrator
Date 2011-06-02
Name of individual signing EMIL K. LIENAU
STANDARD CONSTRUCTION CORP. 401(K) / PENSION PLAN 2009 141658893 2010-07-22 STANDARD CONSTRUCTION CORP. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 236200
Sponsor’s telephone number 8458768040
Plan sponsor’s address 19 SOMERS DRIVE, RHINEBECK, NY, 12572

Plan administrator’s name and address

Administrator’s EIN 141658893
Plan administrator’s name STANDARD CONSTRUCTION CORP.
Plan administrator’s address 19 SOMERS DRIVE, RHINEBECK, NY, 12572
Administrator’s telephone number 8458768040

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing EMIL K. LIENAU

DOS Process Agent

Name Role Address
STANDARD CONSTRUCTION CORP. DOS Process Agent 1295 ROGERS AVE, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
2056046-DCA Inactive Business 2017-07-20 2023-02-28

Filings

Filing Number Date Filed Type Effective Date
151124010394 2015-11-24 CERTIFICATE OF INCORPORATION 2015-11-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3320418 RENEWAL INVOICED 2021-04-22 100 Home Improvement Contractor License Renewal Fee
3320417 TRUSTFUNDHIC INVOICED 2021-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990736 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2990735 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2644663 LICENSE INVOICED 2017-07-20 100 Home Improvement Contractor License Fee
2644664 TRUSTFUNDHIC INVOICED 2017-07-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2644665 FINGERPRINT CREDITED 2017-07-20 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345389662 0215000 2021-06-23 1580 13TH STREET, BROOKLYN, NY, 11229
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2021-06-23
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-09-23
313000796 0216000 2010-01-26 79 BOUTON ROAD, SOUTH SALEM, NY, 10590
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-01-26
Emphasis S: COMMERCIAL CONSTR
Case Closed 2010-01-27
310526231 0213100 2008-04-02 12 SCOTT PLACE., BREWSTER, NY, 10509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-02
Emphasis S: COMMERCIAL CONSTR, S: TRENCHING, S: FALL FROM HEIGHT, S: ELECTRICAL, N: TRENCH, L: FALL
Case Closed 2008-04-02
309205805 0213100 2006-04-06 COUNTY ROUTE 52, STOCKPORT, NY, 12172
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-04-06
Case Closed 2006-04-06
307538462 0213100 2005-02-01 1442 SAWKILL ROAD, KINGSTON, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-01
Case Closed 2005-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260353 A04
Issuance Date 2005-06-13
Abatement Due Date 2005-06-16
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260353 B03
Issuance Date 2005-06-13
Abatement Due Date 2005-06-16
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 2005-06-13
Abatement Due Date 2005-06-16
Current Penalty 5000.0
Initial Penalty 28000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Willful
Standard Cited 19260021 B06 I
Issuance Date 2005-06-13
Abatement Due Date 2005-06-16
Current Penalty 28000.0
Initial Penalty 28000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
307537019 0213100 2004-12-02 FARM TO MARKET ROAD, BREWSTER, NY, 10509
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-12-02
Case Closed 2004-12-02
307536177 0213100 2004-10-20 114-116 BARNES ROAD, BLOOMING GROVE, NY, 10914
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-10-20
Emphasis L: FALL
Case Closed 2004-10-20
306312125 0215800 2003-10-07 5282 COUNTY HIGHWAY #1, ANDES, NY, 13731
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-10-07
Emphasis N: TRENCH
Case Closed 2004-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-10-17
Abatement Due Date 2003-10-22
Current Penalty 400.0
Initial Penalty 750.0
Contest Date 2003-11-05
Final Order 2004-01-21
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2003-10-17
Abatement Due Date 2003-10-22
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2003-11-05
Final Order 2004-01-21
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2003-10-17
Abatement Due Date 2003-10-22
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2003-11-05
Final Order 2004-01-21
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004A
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2003-10-17
Abatement Due Date 2003-10-22
Current Penalty 400.0
Contest Date 2003-11-05
Final Order 2004-01-21
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004B
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2003-10-17
Abatement Due Date 2003-10-22
Current Penalty 400.0
Contest Date 2003-11-05
Final Order 2004-01-21
Nr Instances 1
Nr Exposed 3
Gravity 03
304466774 0213100 2002-05-06 OTISVILLE CORRECTION FACILITY, OTISVILLE, NY, 10963
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-05-06
Emphasis S: CONSTRUCTION
Case Closed 2002-05-07
303372692 0213100 2000-11-08 ASTOR DRIVE, RHINEBECK, NY, 12572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-11-08
Emphasis S: CONSTRUCTION
Case Closed 2000-11-08
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-05-13
Emphasis S: CONSTRUCTION
Case Closed 1999-05-13
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-04-22
Emphasis S: CONSTRUCTION
Case Closed 1999-04-23
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-02-08
Emphasis S: CONSTRUCTION
Case Closed 1999-02-08
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-07-10
Case Closed 1997-07-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-04-10
Case Closed 1997-04-14
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-01-17
Case Closed 1995-01-20

Related Activity

Type Referral
Activity Nr 901909044
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-25
Case Closed 1992-03-03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-15
Emphasis N: TRENCH
Case Closed 1991-03-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-02-21
Abatement Due Date 1991-02-24
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 2
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1991-02-21
Abatement Due Date 1991-02-24
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-14
Emphasis N: TRENCH
Case Closed 1990-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-11-27
Abatement Due Date 1990-12-06
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-11-27
Abatement Due Date 1990-12-06
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-11-27
Abatement Due Date 1990-12-06
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 J01
Issuance Date 1990-11-27
Abatement Due Date 1990-11-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State