Search icon

CLOVER CONSTRUCTION INC.

Company Details

Name: CLOVER CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2023 (2 years ago)
Entity Number: 6780036
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 40 Oakwood Ave, Farmingdale, NY, United States, 11735
Principal Address: 151 Centershore Rd, Centerport, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER STRAEHLE DOS Process Agent 40 Oakwood Ave, Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
PETER STRAEHLE Chief Executive Officer 151 CENTERSHORE RD, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
2023-03-30 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2025-03-17 Address 40 Oakwood Ave, Farmingdale, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317004447 2025-03-17 BIENNIAL STATEMENT 2025-03-17
230330004000 2023-03-30 CERTIFICATE OF INCORPORATION 2023-03-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
563014 LICENSE INVOICED 2003-02-07 125 Home Improvement Contractor License Fee
563015 FINGERPRINT INVOICED 2003-01-28 50 Fingerprint Fee
563016 TRUSTFUNDHIC INVOICED 2003-01-28 250 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100219542 0215600 1986-01-06 136-40 39TH AVENUE, FLUSHING, NY, 11354
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-01-06
Case Closed 1988-10-04

Related Activity

Type Referral
Activity Nr 900849712
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-01-15
Abatement Due Date 1986-01-18
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral

Date of last update: 20 Mar 2025

Sources: New York Secretary of State