Name: | PRIME CONSTRUCTION SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2016 (8 years ago) |
Entity Number: | 5051801 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 60 RAILROAD PLACE, SUITE 502, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
C/O LEMERY GREISLER LLC | DOS Process Agent | 60 RAILROAD PLACE, SUITE 502, SARATOGA SPRINGS, NY, United States, 12866 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170217000297 | 2017-02-17 | CERTIFICATE OF PUBLICATION | 2017-02-17 |
161213000150 | 2016-12-13 | ARTICLES OF ORGANIZATION | 2016-12-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347972465 | 0213100 | 2025-01-10 | 4171 SILVER BEACH RD, MALTA, NY, 12020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 2249717 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1797247 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2018-10-24 |
Emphasis | L: FALL |
Case Closed | 2019-08-07 |
Related Activity
Type | Complaint |
Activity Nr | 1395244 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1355733 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2018-11-20 |
Abatement Due Date | 2018-11-27 |
Current Penalty | 0.0 |
Initial Penalty | 2217.0 |
Contest Date | 2018-12-14 |
Final Order | 2019-07-29 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) 4295 Route 50, Saratoga Springs, NY, on October 24, 2018, and at times prior, the employer buried extension cords directly below a roadway without any protection for the cords, subjecting the cords to damage and exposing energized parts. |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260403 I02 I |
Issuance Date | 2018-11-20 |
Abatement Due Date | 2019-08-06 |
Current Penalty | 2772.0 |
Initial Penalty | 2772.0 |
Contest Date | 2018-12-14 |
Final Order | 2019-07-29 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph: a) 4295 Route 50, Saratoga Springs, NY, on October 24, 2018, and at times prior, a temporary power panelbox had missing circuit breakers, exposing energized bus bars to employee contact. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4012587108 | 2020-04-12 | 0248 | PPP | 85 railroad place, SARATOGA SPRINGS, NY, 12866-2124 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State