Search icon

INTECH CONSTRUCTION INC.

Company Details

Name: INTECH CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2019 (6 years ago)
Entity Number: 5507345
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 25-07 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 212-920-7319

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-07 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2088748-DCA Active Business 2019-07-26 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
190306010100 2019-03-06 CERTIFICATE OF INCORPORATION 2019-03-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592429 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3592430 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3257944 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3257943 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3058374 FINGERPRINT INVOICED 2019-07-05 75 Fingerprint Fee
3058366 LICENSE INVOICED 2019-07-05 100 Home Improvement Contractor License Fee
3058367 TRUSTFUNDHIC INVOICED 2019-07-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306308966 0215800 2003-05-15 CORNER TAFT & BUCKLEY ROADS, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-05-15
Emphasis L: FALL
Case Closed 2004-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2003-05-23
Abatement Due Date 2003-05-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State