Search icon

ARA CONSTRUCTION CORP.

Headquarter

Company Details

Name: ARA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1987 (38 years ago)
Entity Number: 1178203
ZIP code: 21226
County: Westchester
Place of Formation: New York
Address: 7500 ENERGY COURT, SUITES 1 & 2, CURTIS BAY, MD, United States, 21226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PATRICK MULVIHILL Agent 28 JOAN DRIVE, YONKERS, NY, 10703

DOS Process Agent

Name Role Address
ARA CONSTRUCTION CORP. DOS Process Agent 7500 ENERGY COURT, SUITES 1 & 2, CURTIS BAY, MD, United States, 21226

Chief Executive Officer

Name Role Address
JOHN SHANAHAN Chief Executive Officer 7500 ENERGY COURT, SUITES 1 & 2, CURTIS BAY, MD, United States, 21226

Links between entities

Type:
Headquarter of
Company Number:
000171835
State:
RHODE ISLAND

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NVHRM5JJBLC3
CAGE Code:
5FZE8
UEI Expiration Date:
2026-04-07

Business Information

Division Name:
ARA CONSTRUCTION CORPORATION
Activation Date:
2025-04-08
Initial Registration Date:
2025-02-24

Permits

Number Date End date Type Address
X012023139A42 2023-05-19 2023-06-18 RESET, REPAIR OR REPLACE CURB BALDWIN STREET, BRONX, FROM STREET ABBOT STREET TO STREET CITY LIMIT
X042023139A03 2023-05-19 2023-06-18 REPLACE SIDEWALK BALDWIN STREET, BRONX, FROM STREET ABBOT STREET TO STREET CITY LIMIT
X042021273A05 2021-09-30 2021-10-31 REPLACE SIDEWALK STILLWELL AVENUE, BRONX, FROM STREET MC DONALD STREET TO STREET SEMINOLE STREET
X042021273A04 2021-09-30 2021-10-31 REPLACE SIDEWALK BASSETT AVENUE, BRONX, FROM STREET MC DONALD STREET TO STREET WILKINSON AVENUE
X012021273A63 2021-09-30 2021-10-28 RESET, REPAIR OR REPLACE CURB BASSETT AVENUE, BRONX, FROM STREET MC DONALD STREET TO STREET WILKINSON AVENUE

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 7500 ENERGY COURT, SUITES 1 & 2, CURTIS BAY, MD, 21226, USA (Type of address: Chief Executive Officer)
2022-12-14 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-17 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-21 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-26 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230606002968 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210617060380 2021-06-17 BIENNIAL STATEMENT 2021-06-01
190618060431 2019-06-18 BIENNIAL STATEMENT 2019-06-01
170602007257 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602007088 2015-06-02 BIENNIAL STATEMENT 2015-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-06
Type:
Complaint
Address:
57-54 PAGE PLACE, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-07-29
Type:
Referral
Address:
1402 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-11-27
Type:
Unprog Rel
Address:
135-137 S. LIBERTY DRIVE, STONY POINT, NY, 10980
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-10-15
Type:
Prog Related
Address:
135-137 S. LIBERTY DRIVE, STONY POINT, NY, 10980
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-10-28
Type:
Planned
Address:
ROUTE 211, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 16 Mar 2025

Sources: New York Secretary of State