Search icon

CHELMSFORD CONTRACTING CORP.

Company Details

Name: CHELMSFORD CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1982 (43 years ago)
Entity Number: 754554
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 295 NORTHERN BLVD, GREAT NECK, NY, United States, 11021
Address: 295 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HORACIO AFONSO Chief Executive Officer 295 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2022-01-12 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-28 2002-06-12 Address 295 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1995-04-28 2002-06-12 Address 10 DORAL DRIVE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1982-03-02 2022-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-03-02 1995-04-28 Address 12 CHELMSFORD DR., GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080502002240 2008-05-02 BIENNIAL STATEMENT 2008-03-01
060501002873 2006-05-01 BIENNIAL STATEMENT 2006-03-01
020612002661 2002-06-12 BIENNIAL STATEMENT 2002-03-01
980615002019 1998-06-15 BIENNIAL STATEMENT 1998-03-01
950428002019 1995-04-28 BIENNIAL STATEMENT 1994-03-01
A845707-4 1982-03-02 CERTIFICATE OF INCORPORATION 1982-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-23 No data BEACH 25 STREET, FROM STREET BOARDWALK TO STREET SEAGIRT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored
2017-06-30 No data 28 STREET, FROM STREET 20 AVENUE TO STREET 21 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w flags restored, expansion joints sealed
2017-05-02 No data 65 AVENUE, FROM STREET 240 STREET TO STREET DOUGLASTON PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk in good condition
2016-08-27 No data LUCAS STREET, FROM STREET PINEVILLE LANE TO STREET WILLIAMSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w flags restored, expansion joints sealed
2016-07-22 No data 132 AVENUE, FROM STREET 176 STREET TO STREET 178 STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w flag restored in kind around hydrant
2016-07-13 No data 23 AVENUE, FROM STREET 126 STREET TO STREET 127 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done on sidewalk.
2016-07-03 No data 52 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation swk ok
2016-07-03 No data CONOVER STREET, FROM STREET COFFEY STREET TO STREET DIKEMAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation swk ok
2016-06-26 No data CONOVER STREET, FROM STREET COFFEY STREET TO STREET DIKEMAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation SWK IN COMPLIANCE.
2016-06-18 No data 109 STREET, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored, expansion joints sealed.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313427452 0215600 2010-04-29 91-30 METROPOLITAN AVE, FOREST HILLS, NY, 11375
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-29
Case Closed 2010-07-07

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2010-06-21
Abatement Due Date 2010-06-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2010-06-21
Abatement Due Date 2010-06-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
309235851 0215000 2005-09-23 HEGEMAN AVE. AND HERZL STREET, BROOKLYN, NY, 11212
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2005-12-22
Emphasis S: CONSTRUCTION FATALITIES, S: IMMIGRANT
Case Closed 2006-01-24

Related Activity

Type Accident
Activity Nr 102353000

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2005-12-28
Abatement Due Date 2006-01-01
Current Penalty 5600.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-12-28
Abatement Due Date 2006-01-05
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-12-28
Abatement Due Date 2006-01-30
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-12-28
Abatement Due Date 2006-01-30
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-12-28
Abatement Due Date 2006-01-30
Nr Instances 1
Nr Exposed 5
Gravity 01
307605600 0215600 2005-06-27 CORNER OF REEVES AVENUE & 146TH PLACE, FLUSHING, NY, 11367
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-12-19
Case Closed 2006-04-03

Related Activity

Type Referral
Activity Nr 200833259
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2005-12-19
Abatement Due Date 2005-12-22
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260353 E02
Issuance Date 2005-12-19
Abatement Due Date 2005-12-22
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-12-19
Abatement Due Date 2006-02-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2005-12-19
Abatement Due Date 2006-02-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-12-19
Abatement Due Date 2006-02-07
Nr Instances 1
Nr Exposed 3
Gravity 01
302945670 0215000 2001-02-15 25 N. MOORE STREET, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-02-15
Emphasis L: GUTREH, S: CONSTRUCTION, L: FALL
Case Closed 2002-04-22

Related Activity

Type Referral
Activity Nr 200856292
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2001-03-05
Abatement Due Date 2001-03-08
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 2
Gravity 03

Date of last update: 28 Feb 2025

Sources: New York Secretary of State