Search icon

NEWBURGH CONSTRUCTION CORP.

Company Details

Name: NEWBURGH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2016 (9 years ago)
Entity Number: 4885465
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 405 CARPENTER AVE., NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 CARPENTER AVE., NEWBURGH, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
160126010098 2016-01-26 CERTIFICATE OF INCORPORATION 2016-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307661264 0216000 2004-10-13 631 BARRETTO STREET, BRONX, NY, 10474
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-10-15
Emphasis N: TRENCH
Case Closed 2008-12-13

Related Activity

Type Complaint
Activity Nr 203601729
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-11-10
Abatement Due Date 2004-12-30
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2004-11-10
Abatement Due Date 2004-11-16
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2004-11-10
Abatement Due Date 2004-12-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2004-11-10
Abatement Due Date 2004-11-16
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2005-03-18
Abatement Due Date 2005-04-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Gravity 00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State