Search icon

THE DEPARTMENT OF PUBLIC WORKS, INC.

Company Details

Name: THE DEPARTMENT OF PUBLIC WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2018 (7 years ago)
Entity Number: 5284572
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 18 HANCOCK ST., APT. 1, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
SOFY YUDITSKAYA Agent 18 HANCOCK ST., APT. 1, BROOKLYN, NY, 11216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 HANCOCK ST., APT. 1, BROOKLYN, NY, United States, 11216

Filings

Filing Number Date Filed Type Effective Date
180212000398 2018-02-12 CERTIFICATE OF INCORPORATION 2018-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102224995 0253670 1987-01-14 112 CULVERT STREET, PHOENIX, NY, 13135
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-14
Case Closed 1999-12-31

Related Activity

Type Inspection
Activity Nr 102118114

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1987-02-05
Abatement Due Date 1987-03-20
Nr Instances 2
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1987-02-05
Abatement Due Date 1987-03-20
Nr Instances 3
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1987-02-05
Abatement Due Date 1987-02-08
Nr Instances 2
Nr Exposed 8
102120409 0253670 1986-04-22 6867 BROOKSIDE DRIVE TOWN OF WATERTOWN, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-22
Case Closed 1999-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1986-05-02
Abatement Due Date 1986-05-14
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1986-05-02
Abatement Due Date 1986-05-05
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 8010002 A2
Issuance Date 1986-05-02
Abatement Due Date 1986-06-11
Nr Instances 1
Nr Exposed 8
102223286 0253670 1986-01-29 112 CULVERT STREET, PHOENIX, NY, 13135
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-01-29
Case Closed 1999-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A08 I
Issuance Date 1986-02-06
Abatement Due Date 1986-04-18
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1986-02-06
Abatement Due Date 1986-04-18
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1986-02-06
Abatement Due Date 1986-02-09
Nr Instances 3
Nr Exposed 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1986-02-06
Abatement Due Date 1986-04-18
Nr Instances 1
Nr Exposed 8

Date of last update: 24 Mar 2025

Sources: New York Secretary of State