Search icon

AREA CONSTRUCTION INC

Company Details

Name: AREA CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2019 (6 years ago)
Entity Number: 5616162
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 148 S LONG BEACH AVENUE, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 718-323-4861

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ORLANDO CASE Agent 148 S LONG BEACH AVE, FREEPORT, NY, 11520

DOS Process Agent

Name Role Address
AREA CONSTRUCTION INC DOS Process Agent 148 S LONG BEACH AVENUE, FREEPORT, NY, United States, 11520

Licenses

Number Status Type Date End date
1118952-DCA Inactive Business 2002-08-15 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
190905020090 2019-09-05 CERTIFICATE OF INCORPORATION 2019-09-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-09-17 No data PRINCETON STREET, FROM STREET LAKEWOOD AVENUE TO STREET SHORE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation work completed
2009-07-01 No data PRINCETON STREET, FROM STREET LAKEWOOD AVENUE TO STREET SHORE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-02-09 No data PRINCETON STREET, FROM STREET LAKEWOOD AVENUE TO STREET SHORE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-10-28 No data 105 STREET, FROM STREET 101 ROAD TO STREET 103 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk is final
2008-06-05 No data 105 STREET, FROM STREET 101 ROAD TO STREET 103 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-05-23 No data 124 STREET, FROM STREET 89 AVENUE TO STREET JAMAICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-04-26 No data 124 STREET, FROM STREET 89 AVENUE TO STREET JAMAICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-12-20 No data 124 STREET, FROM STREET 89 AVENUE TO STREET JAMAICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-10-11 No data 124 STREET, FROM STREET 89 AVENUE TO STREET JAMAICA AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
499859 TRUSTFUNDHIC INVOICED 2009-07-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
656170 RENEWAL INVOICED 2009-07-14 100 Home Improvement Contractor License Renewal Fee
499860 TRUSTFUNDHIC INVOICED 2007-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
656167 RENEWAL INVOICED 2007-06-28 100 Home Improvement Contractor License Renewal Fee
499861 TRUSTFUNDHIC INVOICED 2005-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
656168 RENEWAL INVOICED 2005-05-25 100 Home Improvement Contractor License Renewal Fee
656169 RENEWAL INVOICED 2003-03-14 125 Home Improvement Contractor License Renewal Fee
14366 PL VIO INVOICED 2002-08-23 500 PL - Padlock Violation
499862 LICENSE INVOICED 2002-08-15 25 Home Improvement Contractor License Fee
499863 FINGERPRINT INVOICED 2002-08-12 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313426322 0215600 2010-01-20 73-31 172ND STREET, FRESH MEADOWS, NY, 11366
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-01-20
Emphasis S: FALL FROM HEIGHT, L: FALL, S: ELECTRICAL
Case Closed 2014-05-06

Related Activity

Type Referral
Activity Nr 200835841
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2010-02-16
Abatement Due Date 2010-02-24
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 2010-03-09
Final Order 2010-08-31
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-02-16
Abatement Due Date 2010-02-19
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 2010-03-09
Final Order 2010-08-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-02-16
Abatement Due Date 2010-02-24
Contest Date 2010-03-09
Final Order 2010-08-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-02-16
Abatement Due Date 2010-02-24
Contest Date 2010-03-09
Final Order 2010-08-31
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2010-02-16
Abatement Due Date 2010-02-19
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 2010-03-09
Final Order 2010-08-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-02-16
Abatement Due Date 2010-02-19
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 2010-03-09
Final Order 2010-08-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2010-02-16
Abatement Due Date 2010-02-19
Contest Date 2010-03-09
Final Order 2010-08-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State