Search icon

CHATTERJEE INTERNATIONAL CONTRACTING CORP.

Company Details

Name: CHATTERJEE INTERNATIONAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1981 (44 years ago)
Entity Number: 722059
ZIP code: 11050
County: Queens
Place of Formation: New York
Address: 6 JOEL PLACE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NISITH CHATTERJEE Chief Executive Officer 6 JOEL PLACE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 JOEL PLACE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1997-01-08 2007-10-31 Address 57-04 253RD STREET, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
1995-06-12 2007-10-31 Address 57-04 253RD STREET, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1995-06-12 2007-10-31 Address 57-04 253RD STREET, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
1981-09-14 1997-01-08 Address 1900 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090923002371 2009-09-23 BIENNIAL STATEMENT 2009-09-01
071031002664 2007-10-31 BIENNIAL STATEMENT 2007-09-01
051103003368 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030904002620 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010906002704 2001-09-06 BIENNIAL STATEMENT 2001-09-01
990927002151 1999-09-27 BIENNIAL STATEMENT 1999-09-01
971022002159 1997-10-22 BIENNIAL STATEMENT 1997-09-01
970108000052 1997-01-08 CERTIFICATE OF CHANGE 1997-01-08
950612002560 1995-06-12 BIENNIAL STATEMENT 1993-09-01
A797276-4 1981-09-14 CERTIFICATE OF INCORPORATION 1981-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303282107 0213400 2000-11-21 210 BROAD STREET, STATEN ISLAND, NY, 10304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-11-21
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2000-12-06
Abatement Due Date 2000-12-11
Current Penalty 137.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2000-12-06
Abatement Due Date 2000-12-11
Current Penalty 183.5
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2000-12-06
Abatement Due Date 2000-12-11
Current Penalty 183.5
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
100625169 0215600 1988-05-17 ARTHUR AVENUE & 187TH STREET, BRONX, NY, 10458
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-05-18
Emphasis N: TRENCH
Case Closed 1989-03-09

Related Activity

Type Referral
Activity Nr 900835646
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-07-06
Abatement Due Date 1988-07-22
Current Penalty 400.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-07-06
Abatement Due Date 1988-07-12
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1988-07-06
Abatement Due Date 1988-07-29
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1988-07-06
Abatement Due Date 1988-07-13
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1988-07-06
Abatement Due Date 1988-07-09
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1988-07-06
Abatement Due Date 1988-07-09
Current Penalty 150.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1772681 Intrastate Non-Hazmat 2011-01-10 5000 2010 4 4 Private(Property)
Legal Name CHATTERJEE INTERNATIONAL CONTRACTING
DBA Name -
Physical Address 6 JOEL PLACE, PORT WASHINGTON, NY, 11050, US
Mailing Address 6 JOEL PLACE, PORT WASHINGTON, NY, 11050, US
Phone (516) 944-5696
Fax (516) 944-5034
E-mail NISITH1@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State