Search icon

SCALA CONTRACTING CO., INC.

Company Details

Name: SCALA CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1954 (70 years ago)
Entity Number: 96026
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 135 13 ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCALA CONTRACTING CO., INC. DOS Process Agent 135 13 ST, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
JOHN V. SCALA Chief Executive Officer 135 13 ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2008-12-04 2012-12-18 Address 156 80TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1995-04-12 2008-12-04 Address 8506 NARROWS AVENUE, BROOKLYN, NY, 11209, 4218, USA (Type of address: Chief Executive Officer)
1995-04-12 2012-12-18 Address 541 3RD AVENUE, BROOKLYN, NY, 11215, 4623, USA (Type of address: Principal Executive Office)
1995-04-12 2012-12-18 Address 541 3RD AVENUE, BROOKLYN, NY, 11215, 4623, USA (Type of address: Service of Process)
1954-12-08 2022-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1954-12-08 1995-04-12 Address 597 THIRD AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121218006285 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101227002081 2010-12-27 BIENNIAL STATEMENT 2010-12-01
081204002915 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061204002400 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050111002732 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021120002584 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001201002599 2000-12-01 BIENNIAL STATEMENT 2000-12-01
990105002073 1999-01-05 BIENNIAL STATEMENT 1998-12-01
961220002291 1996-12-20 BIENNIAL STATEMENT 1996-12-01
950412002247 1995-04-12 BIENNIAL STATEMENT 1993-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-21 No data WEST 20 STREET, FROM STREET HIGH LINE TO STREET 11 AVENUE No data Street Construction Inspections: Active Department of Transportation no x s/w
2017-10-04 No data WEST 20 STREET, FROM STREET HIGH LINE TO STREET 11 AVENUE No data Street Construction Inspections: Active Department of Transportation r/w open
2017-08-17 No data LIVINGSTON STREET, FROM STREET ELM PLACE TO STREET HOYT STREET No data Street Construction Inspections: Active Department of Transportation sidewalk in comopliance
2017-08-17 No data HOYT STREET, FROM STREET FULTON STREET TO STREET LIVINGSTON STREET No data Street Construction Inspections: Active Department of Transportation no barriers stored
2017-08-17 No data ELM PLACE, FROM STREET FULTON STREET TO STREET LIVINGSTON STREET No data Street Construction Inspections: Active Department of Transportation crossing sidewalk not observed
2017-08-02 No data EAST 11 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Active Department of Transportation fence maintained
2017-06-22 No data EAST 11 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Active Department of Transportation No container is seen on the street i/f/o 112-120 East 11 street
2017-06-06 No data EAST 11 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Active Department of Transportation Acceptable
2017-06-04 No data CHURCH STREET, FROM STREET CHAMBERS STREET TO STREET WARREN STREET No data Street Construction Inspections: Active Department of Transportation Port-o-san stored on sidewalk inside construction fence.
2017-05-12 No data ELM PLACE, FROM STREET FULTON STREET TO STREET LIVINGSTON STREET No data Street Construction Inspections: Active Department of Transportation no container stored

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343187647 0215000 2018-05-18 149 CHURCH STREET, NEW YORK, NY, 10003
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2018-05-29
Case Closed 2018-08-22

Related Activity

Type Inspection
Activity Nr 1243303
Safety Yes
342433034 0215000 2017-05-09 149 CHURCH ST, NEW YORK, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-05-09
Emphasis L: GUTREH, L: LOCALTARG, P: LOCALTARG
Case Closed 2023-01-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260351 B04
Issuance Date 2017-09-27
Abatement Due Date 2017-10-10
Current Penalty 6338.0
Initial Penalty 6338.0
Final Order 2017-10-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.351(b)(4): Welding cable(s) in use were in need of repair. a) 149 Church St, Manhattan, NY 10003, On or about 5/9/17: Employees were using a Miller resistance welder that had a damaged cable cord.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2017-09-27
Abatement Due Date 2017-10-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification. a) 149 Church St, Manhattan, NY, On or about 5/9/17: Employees were using an extension cord to power a Miller welder that contained a receptacle junction box that was not approved for its use.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2017-09-27
Abatement Due Date 2017-10-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iv): Flexible cords were not connected to devices and fittings so that strain relief is provided to prevent pull from being directly transmitted to joints or terminal screws. a) 149 Church St, Manhattan, NY, On or about 5/9/17: Employees were using a Miller welder that had damaged strain relief at its plug.
342144912 0215000 2017-03-01 149 CHURCH STREET, NEW YORK, NY, 10007
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-03-01
Emphasis L: GUTREH
Case Closed 2017-07-12

Related Activity

Type Referral
Activity Nr 1187875
Safety Yes
2077113 0215000 1994-06-07 33 WEST 13 STREET, NEW YORK, NY, 10011
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-07
Case Closed 1994-07-06

Related Activity

Type Complaint
Activity Nr 72773997
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1994-06-17
Abatement Due Date 1994-06-22
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-06-17
Abatement Due Date 1994-07-20
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-06-17
Abatement Due Date 1994-06-22
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H01
Issuance Date 1994-06-17
Abatement Due Date 1994-07-20
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1994-06-17
Abatement Due Date 1994-06-22
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State