Search icon

3M CONSTRUCTION INC

Company Details

Name: 3M CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2019 (6 years ago)
Entity Number: 5468384
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 102 DARNELL LANE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
3M CONSTRUCTION INC DOS Process Agent 102 DARNELL LANE, STATEN ISLAND, NY, United States, 10309

Filings

Filing Number Date Filed Type Effective Date
190103020153 2019-01-03 CERTIFICATE OF INCORPORATION 2019-01-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
69217 PL VIO INVOICED 2006-08-30 9700 PL - Padlock Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309914307 0215000 2006-04-05 924 LAFAYETTE AVE., BROOKLYN, NY, 11221
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2006-04-05
Case Closed 2006-04-05

Related Activity

Type Inspection
Activity Nr 309311223
309311223 0215000 2005-10-21 924 LAFAYETTE AVE., BROOKLYN, NY, 11221
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-10-21
Emphasis L: FALL
Case Closed 2009-08-27

Related Activity

Type Referral
Activity Nr 202394367
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-11-10
Abatement Due Date 2005-12-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-11-10
Abatement Due Date 2005-11-18
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-11-10
Abatement Due Date 2005-11-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2005-11-10
Abatement Due Date 2005-11-14
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Willful
Standard Cited 19260703 A01
Issuance Date 2005-11-10
Abatement Due Date 2005-11-14
Current Penalty 49000.0
Initial Penalty 49000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Imminent Danger
Gravity 10
Citation ID 03001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-11-10
Abatement Due Date 2005-12-13
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 03001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-11-10
Abatement Due Date 2005-12-13
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 03001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-11-10
Abatement Due Date 2005-12-13
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 04001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2006-02-27
Abatement Due Date 2006-03-12
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Gravity 00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State