Search icon

O'CONNELL CONSTRUCTION LLC

Company Details

Name: O'CONNELL CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2022 (3 years ago)
Entity Number: 6588198
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 85-25 68th road, APT 1D, Rego Park, NY, United States, 11374

DOS Process Agent

Name Role Address
Umar Miah DOS Process Agent 85-25 68th road, APT 1D, Rego Park, NY, United States, 11374

Filings

Filing Number Date Filed Type Effective Date
220914000360 2022-09-14 ARTICLES OF ORGANIZATION 2022-09-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
37172 SV VIO INVOICED 2004-11-05 1000 SV - Vehicle Seizure

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311138267 0214700 2009-07-25 3989 MIDDLE COUNTRY ROAD, LAKE GROVE, NY, 11755
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-25
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-08-10
Abatement Due Date 2009-08-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 8
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-08-10
Abatement Due Date 2009-08-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-08-10
Abatement Due Date 2009-09-24
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2009-08-10
Abatement Due Date 2009-08-19
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2009-08-10
Abatement Due Date 2009-09-24
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 21 Mar 2025

Sources: New York Secretary of State