Search icon

PYRAMID BUILDERS CORP

Company Details

Name: PYRAMID BUILDERS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2020 (5 years ago)
Entity Number: 5809909
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2159 BATH AVENUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PYRAMID BUILDERS CORP DOS Process Agent 2159 BATH AVENUE, BROOKLYN, NY, United States, 11214

Filings

Filing Number Date Filed Type Effective Date
200811010600 2020-08-11 CERTIFICATE OF INCORPORATION 2020-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1780592 0213600 1984-04-16 317 FAIRMOUNT AVE, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-16
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-04-20
Abatement Due Date 1984-04-25
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1984-04-20
Abatement Due Date 1984-05-01
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1984-04-20
Abatement Due Date 1984-04-25
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 A 011017
Issuance Date 1984-04-20
Abatement Due Date 1984-04-26
Nr Instances 1
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19260400 C01
Issuance Date 1984-04-20
Abatement Due Date 1984-05-01
Nr Instances 1
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19260401 H
Issuance Date 1984-04-20
Abatement Due Date 1984-05-01
Nr Instances 1
Nr Exposed 6
Citation ID 02006
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1984-04-20
Abatement Due Date 1984-05-01
Nr Instances 1
Nr Exposed 6
Citation ID 02007
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1984-04-20
Abatement Due Date 1984-05-01
Nr Instances 1
Nr Exposed 6
10849867 0213600 1983-12-13 317 FAIRMOUNT ST, Jamestown, NY, 14701
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-12-13
Case Closed 1983-12-21
10849818 0213600 1983-11-23 317 FAIRMOUNT ST, Jamestown, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-23
Case Closed 1983-12-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1983-12-21
Abatement Due Date 1983-12-06
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-11-25
Abatement Due Date 1983-11-28
Nr Instances 1

Date of last update: 22 Mar 2025

Sources: New York Secretary of State