Search icon

PARKWAY CONSTRUCTION INC

Company Details

Name: PARKWAY CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2019 (6 years ago)
Entity Number: 5526543
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8750 BAY PKWY, APT C1, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARKWAY CONSTRUCTION INC DOS Process Agent 8750 BAY PKWY, APT C1, BROOKLYN, NY, United States, 11214

Filings

Filing Number Date Filed Type Effective Date
190403010081 2019-04-03 CERTIFICATE OF INCORPORATION 2019-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106534548 0213100 1988-05-24 663 NEW LOUDON ROAD, LATHAM, NY, 12110
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-05-25
Emphasis N: TRENCH
Case Closed 1988-08-24

Related Activity

Type Referral
Activity Nr 900876509
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-07-27
Abatement Due Date 1988-08-16
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-07-27
Abatement Due Date 1988-07-30
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 B03
Issuance Date 1988-07-27
Abatement Due Date 1988-07-30
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 7
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 A
Issuance Date 1988-07-27
Abatement Due Date 1988-07-30
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 7
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1988-07-27
Abatement Due Date 1988-07-30
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 5
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1988-07-27
Abatement Due Date 1988-07-30
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-07-27
Abatement Due Date 1988-07-30
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1988-07-27
Abatement Due Date 1988-07-30
Nr Instances 1
Nr Exposed 7
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1988-07-27
Abatement Due Date 1988-07-30
Nr Instances 1
Nr Exposed 9

Date of last update: 23 Mar 2025

Sources: New York Secretary of State