Search icon

STANDARD CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: STANDARD CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2015 (10 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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
141658893
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
38
Sponsors Telephone Number:

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 Summary

Date:
2021-06-23
Type:
Planned
Address:
1580 13TH STREET, BROOKLYN, NY, 11229
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2010-01-26
Type:
Planned
Address:
79 BOUTON ROAD, SOUTH SALEM, NY, 10590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-04-02
Type:
Planned
Address:
12 SCOTT PLACE., BREWSTER, NY, 10509
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-06
Type:
Planned
Address:
COUNTY ROUTE 52, STOCKPORT, NY, 12172
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-02-01
Type:
Planned
Address:
1442 SAWKILL ROAD, KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State