Search icon

CZ CONSTRUCTION LLC

Company Details

Name: CZ CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2015 (9 years ago)
Entity Number: 4871184
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 38 WEST 33RD STREET, SUITE 1600, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CZ CONSTRUCTION LLC DOS Process Agent 38 WEST 33RD STREET, SUITE 1600, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
151230010292 2015-12-30 ARTICLES OF ORGANIZATION 2015-12-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1152910 LICENSE INVOICED 2012-09-04 50 Home Improvement Contractor License Fee
1152911 TRUSTFUNDHIC INVOICED 2012-08-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1152912 FINGERPRINT INVOICED 2012-08-31 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311974349 0213100 2008-09-19 69 GARDEN STREET, KINGSTON, NY, 12401
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-09-19
Emphasis L: FALL
Case Closed 2008-09-24

Related Activity

Type Inspection
Activity Nr 311972319
311972319 0213100 2008-05-23 69 GARDEN STREET, KINGSTON, NY, 12401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-05-23
Emphasis S: HISPANIC, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, S: ELECTRICAL, L: FALL
Case Closed 2014-05-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-08-26
Abatement Due Date 2008-08-29
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2008-08-26
Abatement Due Date 2008-09-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-08-26
Abatement Due Date 2008-08-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2008-08-26
Abatement Due Date 2008-08-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-08-26
Abatement Due Date 2008-08-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-08-26
Abatement Due Date 2008-08-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2008-08-26
Abatement Due Date 2008-09-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State