Search icon

ALL PHASE CONSTRUCTION INC

Company Details

Name: ALL PHASE CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2017 (8 years ago)
Entity Number: 5170943
ZIP code: 11950
County: Suffolk
Place of Formation: New York
Address: PO BOX 51, MASTIC, NY, United States, 11950
Principal Address: 348 Revillo Ave, Shirley, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZABIT KOVACI Chief Executive Officer PO BOX 51, MASTIC, NY, United States, 11950

DOS Process Agent

Name Role Address
ZABIT KOVACI DOS Process Agent PO BOX 51, MASTIC, NY, United States, 11950

History

Start date End date Type Value
2024-03-27 2024-03-27 Address PO BOX 51, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address PO BOX 51, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
2019-10-04 2024-03-27 Address PO BOX 51, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
2019-10-04 2024-03-27 Address PO BOX 51, MASTIC, NY, 11950, USA (Type of address: Service of Process)
2017-07-17 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-17 2019-10-04 Address 73 LAMBERT AVE, MASTIC, NY, 11950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327001678 2024-03-27 BIENNIAL STATEMENT 2024-03-27
220210002779 2022-02-10 BIENNIAL STATEMENT 2022-02-10
191004060598 2019-10-04 BIENNIAL STATEMENT 2019-07-01
170717010265 2017-07-17 CERTIFICATE OF INCORPORATION 2017-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102646890 0215800 1990-09-24 312 OSWEGO STREET, SYRACUSE, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-09-24
Case Closed 1991-12-04

Related Activity

Type Complaint
Activity Nr 72075211
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 C03
Issuance Date 1990-11-13
Abatement Due Date 1990-11-21
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 F01
Issuance Date 1990-11-13
Abatement Due Date 1990-11-19
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 E
Issuance Date 1990-11-13
Abatement Due Date 1990-11-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1990-11-13
Abatement Due Date 1990-11-20
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1990-11-13
Abatement Due Date 1990-11-20
Nr Instances 2
Nr Exposed 1
Gravity 01
107651747 0215800 1990-01-03 212 VAN BUREN STREET, SYRACUSE, NY, 13202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-01-03
Case Closed 1990-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-03-16
Abatement Due Date 1990-04-18
Current Penalty 70.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-03-16
Abatement Due Date 1990-04-18
Current Penalty 70.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-03-16
Abatement Due Date 1990-04-18
Current Penalty 70.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State