Search icon

ANDRES CONSTRUCTION CORP

Company Details

Name: ANDRES CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2020 (5 years ago)
Entity Number: 5742221
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 142 BENWICK RD, HENRIETTA, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PAULA ANDREA GOMEZ Agent 142 BENWICK RD, HENRIETTA, NY, 14623

DOS Process Agent

Name Role Address
PAULA ANDREA GOMEZ DOS Process Agent 142 BENWICK RD, HENRIETTA, NY, United States, 14623

Filings

Filing Number Date Filed Type Effective Date
200424010167 2020-04-24 CERTIFICATE OF INCORPORATION 2020-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312998263 0216000 2009-07-01 75 BROADWAY, HAVERSTRAW, NY, 10927
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-10-20
Emphasis S: ELECTRICAL, S: RESIDENTIAL CONSTR
Case Closed 2010-11-15

Related Activity

Type Referral
Activity Nr 202754016
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2009-10-27
Abatement Due Date 2009-10-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-10-27
Abatement Due Date 2009-10-30
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 B02
Issuance Date 2009-10-27
Abatement Due Date 2009-10-30
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 J02
Issuance Date 2009-10-27
Abatement Due Date 2009-10-30
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 22 Mar 2025

Sources: New York Secretary of State