Search icon

COLLINS CONSTRUCTION CORP.

Company Details

Name: COLLINS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2017 (8 years ago)
Entity Number: 5166074
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 46 WILSHIRE DRIVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOSES SCHWARTZ DOS Process Agent 46 WILSHIRE DRIVE, SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
170706010527 2017-07-06 CERTIFICATE OF INCORPORATION 2017-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109044628 0214700 1993-08-11 WOODBURY RD., WOODBURY, NY, 11797
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-10-06
Case Closed 1994-01-07

Related Activity

Type Referral
Activity Nr 901978015
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-10-22
Abatement Due Date 1993-10-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
101487890 0214700 1992-01-07 IRS CENTER, OFFICE TRAILER, HOLTSVILLE, NY, 11742
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-01-07
Case Closed 1992-02-10
113919625 0214700 1991-08-06 107 CORAM-MT. SINAI RD., CORAM, NY, 11727
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-08-23
Emphasis N: TRENCH
Case Closed 1992-11-20

Related Activity

Type Complaint
Activity Nr 74950650
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1991-09-30
Abatement Due Date 1991-10-03
Current Penalty 167.0
Initial Penalty 1500.0
Contest Date 1991-10-22
Final Order 1992-09-28
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-09-30
Abatement Due Date 1991-10-03
Current Penalty 167.0
Initial Penalty 1500.0
Contest Date 1991-10-22
Final Order 1992-09-28
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-09-30
Abatement Due Date 1991-10-03
Current Penalty 166.0
Initial Penalty 1500.0
Contest Date 1991-10-22
Final Order 1992-09-28
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-09-30
Abatement Due Date 1991-11-04
Initial Penalty 300.0
Contest Date 1991-10-22
Final Order 1992-09-28
Nr Instances 1
Nr Exposed 4
Gravity 03
17539479 0214700 1986-02-21 300 OLD COUNTRY ROAD, MINEOLA, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-21
Case Closed 1986-03-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-02-26
Abatement Due Date 1986-03-03
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1986-02-26
Abatement Due Date 1986-03-03
Nr Instances 1
Nr Exposed 1

Date of last update: 07 Mar 2025

Sources: New York Secretary of State