Search icon

HORIZON BUILDERS INC

Company Details

Name: HORIZON BUILDERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2018 (7 years ago)
Entity Number: 5370446
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5308 13TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HORIZON BUILDERS INC DOS Process Agent 5308 13TH AVE, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
180705010118 2018-07-05 CERTIFICATE OF INCORPORATION 2018-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302694666 0215800 2001-02-24 INDIAN COUNTRY FACILITY, END OF AIRPORT ROAD, DEPOSIT, NY, 13754
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2001-04-28
Emphasis L: FALL, S: CONSTRUCTION FATALITIES, S: CONSTRUCTION
Case Closed 2004-09-20

Related Activity

Type Accident
Activity Nr 100880848

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 2001-05-01
Abatement Due Date 2001-05-09
Current Penalty 1350.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260750 B01 II
Issuance Date 2001-05-01
Abatement Due Date 2001-05-09
Nr Instances 4
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-05-01
Abatement Due Date 2001-05-09
Current Penalty 675.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 2001-05-01
Abatement Due Date 2001-05-09
Current Penalty 675.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260550 A14 I
Issuance Date 2001-05-01
Abatement Due Date 2001-05-09
Current Penalty 675.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 2001-05-01
Abatement Due Date 2001-05-09
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2001-05-01
Abatement Due Date 2001-05-04
Current Penalty 675.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
101545515 0215800 1996-06-24 INDIAN COUNTRY FACILITY, END OF AIRPORT ROAD, DEPOSIT, NY, 13754
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-06-26
Case Closed 1996-06-27

Related Activity

Type Complaint
Activity Nr 200866325
Safety Yes
109036285 0216000 1995-09-15 DELFINO PARK (LAKE ST AND KENISCO AVE), WHITE PLAINS, NY, 10602
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1995-09-15
Case Closed 1995-10-11

Related Activity

Type Inspection
Activity Nr 109036301
Type Inspection
Activity Nr 109036335

Date of last update: 23 Mar 2025

Sources: New York Secretary of State