Search icon

FORKOSH CONSTRUCTION CO., INC.

Company Details

Name: FORKOSH CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1987 (37 years ago)
Entity Number: 1155663
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 400 BROOME ST, 11TH FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 BROOME ST, 11TH FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ALEX FORKOSH Chief Executive Officer 400 BROOME ST, 11TH FL, NEW YORK, NY, United States, 10013

Permits

Number Date End date Type Address
M022025085C09 2025-03-26 2025-06-10 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 61 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022025085C10 2025-03-26 2025-06-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 61 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022025085C07 2025-03-26 2025-06-10 PLACE MATERIAL ON STREET EAST 61 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022025085C08 2025-03-26 2025-06-10 OCCUPANCY OF ROADWAY AS STIPULATED EAST 61 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022025003A17 2025-01-03 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 61 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2023-12-20 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-05-16 Address 400 BROOME ST, 11TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230516004016 2023-05-16 BIENNIAL STATEMENT 2021-12-01
140106002265 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120117002054 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100108002051 2010-01-08 BIENNIAL STATEMENT 2009-12-01
071224003055 2007-12-24 BIENNIAL STATEMENT 2007-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580991 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3580990 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286389 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
3286388 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911772 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911773 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2477802 TRUSTFUNDHIC INVOICED 2016-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2477803 RENEWAL INVOICED 2016-10-28 100 Home Improvement Contractor License Renewal Fee
1865691 RENEWAL INVOICED 2014-10-28 100 Home Improvement Contractor License Renewal Fee
1865690 TRUSTFUNDHIC INVOICED 2014-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-226361 Office of Administrative Trials and Hearings Issued Settled 2023-03-06 800 2023-05-09 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-04-03
Type:
Planned
Address:
201 EAST 14TH STREET., NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-02-14
Type:
FollowUp
Address:
201 EAST 14TH STREET., NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-12-13
Type:
Complaint
Address:
201 EAST 14TH STREET., NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-04-20
Type:
Accident
Address:
130 WEST 46TH STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(212) 925-4412
Add Date:
2003-07-08
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State