Name: | SAS CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2016 (9 years ago) |
Entity Number: | 4898719 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 141 EAST MAIN STREET, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 EAST MAIN STREET, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-17 | 2023-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-02-19 | 2022-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-02-19 | 2017-11-02 | Address | 244 FIFTH AVENUE, SUITE E14, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171102000579 | 2017-11-02 | CERTIFICATE OF CHANGE | 2017-11-02 |
160219010024 | 2016-02-19 | CERTIFICATE OF INCORPORATION | 2016-02-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345256838 | 0216000 | 2021-04-09 | 15 RIVER TERRACE, TARRYTOWN, NY, 10591 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 1755780 |
Type | Inspection |
Activity Nr | 1524705 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2021-10-07 |
Current Penalty | 2000.0 |
Initial Penalty | 3511.0 |
Final Order | 2021-11-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person(s) On or about: April 8, 2021 Location: 15 River Terrace Tarrytown NY, 10591 a) Employer failed to conduct regular inspections of the job site by a competent person exposing employees to electrical hazards. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260416 A01 |
Issuance Date | 2021-10-07 |
Current Penalty | 2000.0 |
Initial Penalty | 3511.0 |
Final Order | 2021-11-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: On or about: April 8, 2021 Location: 15 River Terrace Tarrytown NY, 10591 a) Employee removed hardwired electrical wire from open electrical box exposing employee to electric shock hazard. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1674457709 | 2020-05-01 | 0202 | PPP | 141 E MAIN ST, ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9119678404 | 2021-02-16 | 0202 | PPS | 141 E Main St, Elmsford, NY, 10523-3319 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State