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

Links between entities

Type Company Name Company Number State
Headquarter of ARA CONSTRUCTION CORP., RHODE ISLAND 000171835 RHODE ISLAND

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

Permits

Number Date End date Type Address
X042023139A03 2023-05-19 2023-06-18 REPLACE SIDEWALK BALDWIN STREET, BRONX, FROM STREET ABBOT STREET TO STREET CITY LIMIT
X012023139A42 2023-05-19 2023-06-18 RESET, REPAIR OR REPLACE CURB BALDWIN STREET, BRONX, FROM STREET ABBOT STREET TO STREET CITY LIMIT
X012021273A64 2021-09-30 2021-10-28 RESET, REPAIR OR REPLACE CURB 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
X042021273A05 2021-09-30 2021-10-31 REPLACE SIDEWALK STILLWELL AVENUE, BRONX, FROM STREET MC DONALD STREET TO STREET SEMINOLE STREET
X012021273A63 2021-09-30 2021-10-28 RESET, REPAIR OR REPLACE CURB BASSETT AVENUE, BRONX, FROM STREET MC DONALD STREET TO STREET WILKINSON AVENUE
X042021257A01 2021-09-14 2021-10-01 REPLACE SIDEWALK STILLWELL AVENUE, BRONX, FROM STREET MC DONALD STREET TO STREET SEMINOLE STREET
X042021257A00 2021-09-14 2021-10-01 REPLACE SIDEWALK BASSETT AVENUE, BRONX, FROM STREET MC DONALD STREET TO STREET WILKINSON AVENUE
X042021229A07 2021-08-17 2021-09-15 REPLACE SIDEWALK BASSETT AVENUE, BRONX, FROM STREET MC DONALD STREET TO STREET WILKINSON AVENUE
X012021229A63 2021-08-17 2021-09-15 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 2021-10-26 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
2021-06-17 2023-06-06 Address 7500 ENERGY COURT, SUITES 1 & 2, CURTIS BAY, MD, 21226, USA (Type of address: Service of Process)
2019-06-18 2021-06-17 Address 7500 ENERGY COURT, SUITES 1 & 2, CURTIS BAY, MD, 21226, USA (Type of address: Service of Process)
2015-06-02 2023-06-06 Address 7500 ENERGY COURT, SUITES 1 & 2, CURTIS BAY, MD, 21226, USA (Type of address: Chief Executive Officer)
2011-06-20 2019-06-18 Address 7500 ENERGY COURT, SUITE 1 & 2, CURTIS BAY, MD, 21226, USA (Type of address: Service of Process)

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
150122000730 2015-01-22 CERTIFICATE OF AMENDMENT 2015-01-22
130606006395 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110620002522 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090526002423 2009-05-26 BIENNIAL STATEMENT 2009-06-01
050811002112 2005-08-11 BIENNIAL STATEMENT 2005-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-29 No data STILLWELL AVENUE, FROM STREET MC DONALD STREET TO STREET SEMINOLE STREET No data Street Construction Inspections: Post-Audit Department of Transportation The Permittee ARA Construction Corp permit type reset, repair or replace curb as stipulated. At the time of my post audit inspection.The permittee is in compliance with the DOT rules and regulations.
2022-04-30 No data STILLWELL AVENUE, FROM STREET MC DONALD STREET TO STREET SEMINOLE STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints sealed opposite 1539
2022-04-30 No data BASSETT AVENUE, FROM STREET MC DONALD STREET TO STREET WILKINSON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints sealed adjacent to building # 1547 at parking lot
2021-12-09 No data BASSETT AVENUE, FROM STREET MC DONALD STREET TO STREET WILKINSON AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk in compliance
2021-11-26 No data BASSETT AVENUE, FROM STREET MC DONALD STREET TO STREET WILKINSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Metal curb installed; in compliance.
2021-11-26 No data STILLWELL AVENUE, FROM STREET MC DONALD STREET TO STREET SEMINOLE STREET No data Street Construction Inspections: Active Department of Transportation Roadway is clear
2021-11-26 No data STILLWELL AVENUE, FROM STREET MC DONALD STREET TO STREET SEMINOLE STREET No data Street Construction Inspections: Post-Audit Department of Transportation CAR written for most recent expired permit; permit# X042021273A05
2021-10-28 No data BASSETT AVENUE, FROM STREET MC DONALD STREET TO STREET WILKINSON AVENUE No data Street Construction Inspections: Active Department of Transportation Barriers stored on roadway
2021-10-02 No data BASSETT AVENUE, FROM STREET MC DONALD STREET TO STREET WILKINSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO NEW S/W OR CURB AT 1540
2021-10-02 No data STILLWELL AVENUE, FROM STREET MC DONALD STREET TO STREET SEMINOLE STREET No data Street Construction Inspections: Active Department of Transportation PASS ACTIVE WORK ON S/W

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334613734 0215600 2012-06-06 57-54 PAGE PLACE, MASPETH, NY, 11378
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-06-06
Emphasis L: FALL
Case Closed 2012-08-13

Related Activity

Type Complaint
Activity Nr 386772
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2012-07-13
Current Penalty 2200.0
Initial Penalty 2200.0
Final Order 2012-08-20
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): "Unprotected sides and edges." Each employee on a walking/working surface (horizontal and vertical surface) with an unprotected side or edge which is 6 feet (1.8 m) or more above a lower level shall be protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. A). On or about 06/06/12, on the third floor of 57-54 Page Place. Maspeth, NY Employees bricklaying exterior wall on the top of the canopy were not protected from falling. The employees were exposed to the hazard of falling approximately 15 ft to the ground at the exterior of the building. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
312480668 0215000 2008-07-29 1402 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2008-07-29
Case Closed 2010-06-24

Related Activity

Type Referral
Activity Nr 202649448
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-10-31
Abatement Due Date 2008-11-28
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2008-11-19
Final Order 2009-09-14
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2008-10-31
Abatement Due Date 2008-11-28
Contest Date 2008-11-19
Final Order 2009-09-14
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-10-31
Abatement Due Date 2008-11-28
Contest Date 2008-11-19
Final Order 2009-09-14
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-10-31
Abatement Due Date 2008-11-28
Current Penalty 1875.0
Initial Penalty 2500.0
Contest Date 2008-11-19
Final Order 2009-09-14
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260055 B
Issuance Date 2008-10-31
Abatement Due Date 2008-11-28
Current Penalty 1875.0
Initial Penalty 2500.0
Contest Date 2008-11-19
Final Order 2009-09-14
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-10-31
Abatement Due Date 2008-11-28
Current Penalty 1875.0
Contest Date 2008-11-19
Final Order 2009-09-14
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-10-31
Abatement Due Date 2008-11-28
Contest Date 2008-11-19
Final Order 2009-09-14
Nr Instances 1
Nr Exposed 2
Gravity 10
311280531 0216000 2007-11-27 135-137 S. LIBERTY DRIVE, STONY POINT, NY, 10980
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-02-19
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-05-18

Related Activity

Type Referral
Activity Nr 202751848
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2008-02-28
Abatement Due Date 2008-03-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-02-28
Abatement Due Date 2008-03-05
Nr Instances 1
Nr Exposed 3
Gravity 01
311279665 0216000 2007-10-15 135-137 S. LIBERTY DRIVE, STONY POINT, NY, 10980
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-03-13
Emphasis N: TRENCH
Case Closed 2009-03-31

Related Activity

Type Referral
Activity Nr 202751624
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2008-03-14
Abatement Due Date 2008-03-19
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2008-04-17
Final Order 2009-03-31
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260651 J02
Issuance Date 2008-03-14
Abatement Due Date 2008-03-19
Current Penalty 3000.0
Initial Penalty 6000.0
Contest Date 2008-04-17
Final Order 2009-03-31
Nr Instances 1
Nr Exposed 2
Gravity 10
307536391 0213100 2004-10-28 ROUTE 211, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-10-28
Case Closed 2004-10-28
307533729 0213100 2004-06-07 WADE RD. EXT., LATHAM, NY, 12110
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-06-07
Emphasis S: CONSTRUCTION FATALITIES, L: FALL
Case Closed 2004-06-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State