Search icon

SANDS CONSTRUCTION CORP

Company Details

Name: SANDS CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2017 (8 years ago)
Entity Number: 5079942
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1020 E 85TH STREET, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 347-858-2349

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANDS CONSTRUCTION CORP DOS Process Agent 1020 E 85TH STREET, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
2101946-DCA Inactive Business 2021-10-05 2023-02-28
2072243-DCA Inactive Business 2018-05-31 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
170203010293 2017-02-03 CERTIFICATE OF INCORPORATION 2017-02-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3670451 LICENSE INVOICED 2023-07-17 100 Home Improvement Contractor License Fee
3670453 EXAMHIC INVOICED 2023-07-17 50 Home Improvement Contractor Exam Fee
3670452 TRUSTFUNDHIC INVOICED 2023-07-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3364219 TRUSTFUNDHIC INVOICED 2021-08-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3364220 EXAMHIC INVOICED 2021-08-28 50 Home Improvement Contractor Exam Fee
3364221 LICENSE INVOICED 2021-08-28 100 Home Improvement Contractor License Fee
2791728 LL VIO INVOICED 2018-05-18 250 LL - License Violation
2762520 TRUSTFUNDHIC INVOICED 2018-03-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2762521 FINGERPRINT CREDITED 2018-03-21 75 Fingerprint Fee
2762519 LICENSE INVOICED 2018-03-21 50 Home Improvement Contractor License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-08 Settlement (Pre-Hearing) IMPROPER LICENSE APPLICATION 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113967715 0213600 1994-08-01 GEORGETOWN PARK DEVELOPMENT, GREECE, NY, 14626
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-12
Emphasis L: SINGFAM
Case Closed 1995-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1994-10-18
Abatement Due Date 1994-10-21
Initial Penalty 450.0
Contest Date 1994-11-06
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 U03
Issuance Date 1994-10-18
Abatement Due Date 1994-10-21
Current Penalty 333.0
Initial Penalty 600.0
Contest Date 1994-11-06
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 1994-10-18
Abatement Due Date 1994-10-21
Current Penalty 334.0
Initial Penalty 600.0
Contest Date 1994-11-06
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1994-10-18
Abatement Due Date 1994-10-21
Current Penalty 333.0
Initial Penalty 600.0
Contest Date 1994-11-06
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-10-18
Abatement Due Date 1994-11-21
Contest Date 1994-11-06
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1994-10-18
Abatement Due Date 1994-11-21
Contest Date 1994-11-06
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-10-18
Abatement Due Date 1995-02-27
Contest Date 1994-11-06
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State