Search icon

ECUADOR CONSTRUCTION, INC

Company Details

Name: ECUADOR CONSTRUCTION, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2018 (7 years ago)
Entity Number: 5341389
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 33-44 97TH STREET, CORONA, NY, United States, 11368

Contact Details

Phone +1 516-807-7434

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-44 97TH STREET, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1256006-DCA Inactive Business 2007-05-21 2009-06-30

Filings

Filing Number Date Filed Type Effective Date
180515010122 2018-05-15 CERTIFICATE OF INCORPORATION 2018-05-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
826552 LICENSE INVOICED 2007-05-21 125 Home Improvement Contractor License Fee
826553 FINGERPRINT INVOICED 2007-05-18 75 Fingerprint Fee
826554 TRUSTFUNDHIC INVOICED 2007-05-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313426553 0215600 2010-02-24 175 BEACH 27H STREET, FAR ROCKAWAY, NY, 11691
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2010-02-24
Case Closed 2010-02-24

Related Activity

Type Inspection
Activity Nr 307612150
307612150 0215600 2008-10-20 175 BEACH 27H STREET, FAR ROCKAWAY, NY, 11691
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-10-21
Emphasis S: SILICA, L: CONCRETE, S: RESIDENTIAL CONSTR, N: SILICA
Case Closed 2010-03-05

Related Activity

Type Complaint
Activity Nr 205903453
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-12-03
Abatement Due Date 2008-12-08
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-12-03
Abatement Due Date 2008-12-08
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-12-03
Abatement Due Date 2008-12-08
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 2008-12-03
Abatement Due Date 2008-12-08
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2008-12-03
Abatement Due Date 2008-12-08
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-12-03
Abatement Due Date 2008-12-30
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-12-03
Abatement Due Date 2008-12-08
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-12-03
Abatement Due Date 2008-12-08
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State