Search icon

UNITED CONSTRUCTION CORP

Company Details

Name: UNITED CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2021 (4 years ago)
Entity Number: 6009704
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 162 hempstead tpke, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 162 hempstead tpke, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2022-12-16 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-10 2022-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-10 2022-12-17 Address 1 HOLLAND AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221217000543 2022-12-16 CERTIFICATE OF CHANGE BY ENTITY 2022-12-16
210510010592 2021-05-10 CERTIFICATE OF INCORPORATION 2021-05-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
114841 PL VIO INVOICED 2009-07-10 1300 PL - Padlock Violation
845564 FINGERPRINT INVOICED 2007-08-10 75 Fingerprint Fee
845563 TRUSTFUNDHIC INVOICED 2007-08-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
845565 LICENSE INVOICED 2007-08-10 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11823671 0215000 1979-11-15 32 AVE OF AMERICAS, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-11-15
Case Closed 1984-03-10
11730371 0215000 1979-09-14 32 AVENUE OF THE AMERICAS, New York -Richmond, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-09-14
Case Closed 1979-12-12

Related Activity

Type Complaint
Activity Nr 320380165

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1979-09-24
Abatement Due Date 1979-09-27
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1979-09-24
Abatement Due Date 1979-09-27
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 I09
Issuance Date 1979-09-24
Abatement Due Date 1979-09-27
Nr Instances 2
Related Event Code (REC) Complaint
11738721 0215000 1979-05-03 201 EAST 69TH STREET, New York -Richmond, NY, 10021
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-03
Case Closed 1984-03-10
11823002 0215000 1979-02-27 201 EAST 69 STREET, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-03-05
Case Closed 1980-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-03-13
Abatement Due Date 1979-03-16
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1979-03-13
Abatement Due Date 1979-03-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 03001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-03-13
Abatement Due Date 1979-03-16
Nr Instances 1

Date of last update: 05 Mar 2025

Sources: New York Secretary of State