Search icon

OUTER-COUNTY CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OUTER-COUNTY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1986 (39 years ago)
Entity Number: 1119869
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Activity Description: Outer-County Construction Corp. is a full service general contracting firm that has been incorporated since 1986. A family-owned and operated company that is fully licensed & insured. Quality craftsmanship and customer service provided on every job.
Address: 2229 PINE AVE, RONKONKOMA, NY, United States, 11779

Contact Details

Website https://www.outercounty.com

Phone +1 631-585-4291

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY R PLANTE Chief Executive Officer 2229 PINE AVE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2229 PINE AVE, RONKONKOMA, NY, United States, 11779

Licenses

Number Status Type Date End date
1280153-DCA Active Business 2008-03-26 2025-02-28

History

Start date End date Type Value
2010-10-07 2012-04-11 Address 2229 PINE AVE, RONKONKOMA, NY, 11779, 6545, USA (Type of address: Chief Executive Officer)
2002-11-12 2010-10-07 Address 2229 PINE AVE, RONKONKOMA, NY, 11779, 6545, USA (Type of address: Chief Executive Officer)
1996-10-21 2002-11-12 Address 2229 PINE AVE, RONKONKOMA, NY, 11779, 6545, USA (Type of address: Chief Executive Officer)
1995-07-24 1996-10-21 Address 2229 PINE AVE, RONKONKOMA, NY, 11779, 6545, USA (Type of address: Chief Executive Officer)
1995-07-24 1996-10-21 Address 2229 PINE AVE, RONKONKOMA, NY, 11779, 6545, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121005006923 2012-10-05 BIENNIAL STATEMENT 2012-10-01
120411003132 2012-04-11 AMENDMENT TO BIENNIAL STATEMENT 2010-10-01
101007002291 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080926002632 2008-09-26 BIENNIAL STATEMENT 2008-10-01
070802000135 2007-08-02 CERTIFICATE OF AMENDMENT 2007-08-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540954 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540955 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3264848 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253962 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
2912762 TRUSTFUNDHIC INVOICED 2018-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912763 RENEWAL INVOICED 2018-10-19 100 Home Improvement Contractor License Renewal Fee
2489511 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2489512 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
1875701 TRUSTFUNDHIC INVOICED 2014-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1875702 RENEWAL INVOICED 2014-11-07 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
282902.00
Total Face Value Of Loan:
282902.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
282902.00
Total Face Value Of Loan:
282902.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-06
Type:
Referral
Address:
50 HUBARD LN, SOUTHAMPTON, NY, 11968
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-01-15
Type:
Planned
Address:
1300 ROANOKE AVE, RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
282902
Current Approval Amount:
282902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
286603.3
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
282902
Current Approval Amount:
282902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
285723.27

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 585-8353
Add Date:
2009-08-24
Operation Classification:
Private(Property)
power Units:
4
Drivers:
6
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State