Search icon

THREE GENERATIONS CONTRACTING, INC.

Company Details

Name: THREE GENERATIONS CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1983 (42 years ago)
Entity Number: 841103
ZIP code: 07436
County: Nassau
Place of Formation: New York
Address: 824 RAMAPO VALLEY ROAD, OAKLAND, NJ, United States, 07436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THREE GENERATIONS CONTRACTING, INC. DOS Process Agent 824 RAMAPO VALLEY ROAD, OAKLAND, NJ, United States, 07436

Chief Executive Officer

Name Role Address
MARIE FABRIZIO Chief Executive Officer 824 RAMAPO VALLEY RD, OAKLAND, NJ, United States, 07436

History

Start date End date Type Value
2009-04-21 2013-05-23 Address 1540 W ELIZABETH AVENUE, LINDEN, NJ, 07036, USA (Type of address: Service of Process)
2009-01-23 2011-05-18 Address 1100 CLOVE ROAD, APT 10-E, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2009-01-23 2013-05-23 Address 1540 W ELIZABETH AVENUE, LINDEN, NJ, 07036, USA (Type of address: Principal Executive Office)
2009-01-23 2009-04-21 Address 1540 W ELIZABETH AVENUE, LINDEN, NY, 07036, USA (Type of address: Service of Process)
1983-05-11 2009-01-23 Address 103 MAIN ST., EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130523006155 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110518002688 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090421002338 2009-04-21 BIENNIAL STATEMENT 2009-05-01
090123003301 2009-01-23 BIENNIAL STATEMENT 2007-05-01
A979080-3 1983-05-11 CERTIFICATE OF INCORPORATION 1983-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314881483 0215000 2010-09-02 253/256 BROADWAY, NEW YORK, NY, 10007
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-09-02
Emphasis L: CONSTLOC
Case Closed 2010-09-30
314333956 0215000 2010-04-08 830 AMSTERDAM AVENUE, NEW YORK, NY, 10025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-08
Emphasis L: FALL
Case Closed 2011-02-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2010-06-22
Abatement Due Date 2010-06-25
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-06-22
Abatement Due Date 2010-06-25
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2010-06-22
Abatement Due Date 2010-06-25
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-06-22
Abatement Due Date 2010-06-25
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2010-06-22
Abatement Due Date 2010-06-25
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State