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
Name | Role | Address |
---|---|---|
ZABIT KOVACI | Chief Executive Officer | PO BOX 51, MASTIC, NY, United States, 11950 |
Name | Role | Address |
---|---|---|
ZABIT KOVACI | DOS Process Agent | PO BOX 51, MASTIC, NY, United States, 11950 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102646890 | 0215800 | 1990-09-24 | 312 OSWEGO STREET, SYRACUSE, NY, 13204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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