Search icon

E S M CONSTRUCTION CORP.

Company Details

Name: E S M CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1980 (45 years ago)
Entity Number: 617937
ZIP code: 10018
County: New York
Place of Formation: New York
Address: BEN HAKIMIAN, 8 W 40TH ST 6TH FL, NEW YORK, NY, United States, 10018
Principal Address: 8 W 40TH ST, 6TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEN HAKIMIAN Chief Executive Officer 8 W 40TH ST, 6TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BEN HAKIMIAN, 8 W 40TH ST 6TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1980-04-03 2010-06-15 Address 40 EAST 12TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140624002022 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120809002226 2012-08-09 BIENNIAL STATEMENT 2012-04-01
100615002691 2010-06-15 BIENNIAL STATEMENT 2010-04-01
A657126-2 1980-04-03 CERTIFICATE OF INCORPORATION 1980-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-12 No data 34 STREET, FROM STREET 37 AVENUE TO STREET 38 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored expansion joints sealed
2016-07-25 No data 27 STREET, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Active Department of Transportation material not stored
2016-07-14 No data 27 STREET, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Active Department of Transportation fence stored on sidewalk
2016-06-30 No data 27 STREET, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Active Department of Transportation maint fence
2016-05-16 No data 27 STREET, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Active Department of Transportation signs upar
2016-05-13 No data 27 STREET, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Active Department of Transportation s/w closed ar
2016-04-26 No data 27 STREET, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Active Department of Transportation no x-ing at this time
2016-04-12 No data 27 STREET, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Active Department of Transportation temp constr signs posted
2016-03-30 No data 27 STREET, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Active Department of Transportation no material stored on sidewalk
2016-02-03 No data 27 STREET, FROM STREET 41 AVENUE TO STREET QUEENS PLAZA NORTH No data Street Construction Inspections: Active Department of Transportation No material observed

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17881608 0215000 1988-01-13 47TH ST. BETWEEN 2ND AND 3RD AVENUE, NEW YORK, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-22
Case Closed 1988-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1988-02-23
Abatement Due Date 1988-03-01
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1988-02-23
Abatement Due Date 1988-03-04
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 32
Nr Exposed 20
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-02-23
Abatement Due Date 1988-03-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-02-23
Abatement Due Date 1988-03-03
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 5
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1988-02-23
Abatement Due Date 1988-03-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 49
Nr Exposed 5
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-02-23
Abatement Due Date 1988-03-04
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 30
Nr Exposed 20
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 E01 I
Issuance Date 1988-02-23
Abatement Due Date 1988-03-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1988-02-23
Abatement Due Date 1988-03-03
Nr Instances 3
Nr Exposed 20
17647421 0215000 1987-04-14 47TH ST. BETWEEN 2ND AND 3RD AVENUE, NEW YORK, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-04-14
Case Closed 1987-04-30
1000736 0215000 1985-02-14 44 E 12TH ST, NEW YORK, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-14
Case Closed 1985-02-19
1085885 0215000 1984-11-02 220 EAST 24TH STREET, NEW YORK, NY, 10010
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-11-26
Case Closed 1985-02-12

Related Activity

Type Complaint
Activity Nr 70698626
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260552 B05 II
Issuance Date 1984-12-05
Abatement Due Date 1984-12-07
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260552 B06
Issuance Date 1984-12-05
Abatement Due Date 1984-12-07
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260552 B01 I
Issuance Date 1984-12-05
Abatement Due Date 1984-12-07
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State