Search icon

BIORDI CONSTRUCTION CORP.

Company Details

Name: BIORDI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1988 (37 years ago)
Entity Number: 1311507
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 18-30 130TH STREET, COLLEGE POINT, NY, United States, 11356
Principal Address: 18-30 130TH ST., COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-352-6500

Phone +1 718-357-6500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK BIORDI Chief Executive Officer 18-30 130TH ST., COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-30 130TH STREET, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
1329030-DCA Inactive Business 2009-08-13 2019-02-28
0834812-DCA Inactive Business 1996-11-14 2005-06-30

History

Start date End date Type Value
2010-07-02 2011-03-03 Address 194-17 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2002-12-23 2011-03-07 Address 18-20 130TH ST., COLLEGE POINT, NY, 11356, 2420, USA (Type of address: Principal Executive Office)
2002-12-23 2010-07-02 Address 18-20 130TH ST., COLLEGE POINT, NY, 11356, 2420, USA (Type of address: Service of Process)
2002-12-23 2011-03-07 Address 18-20 130TH ST., COLLEGE POINT, NY, 11356, 2420, USA (Type of address: Chief Executive Officer)
1999-05-14 2002-12-23 Address 18-20 130TH ST, COLLEGE POINT, NY, 11356, 2420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161205007265 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141223006288 2014-12-23 BIENNIAL STATEMENT 2014-12-01
110307002082 2011-03-07 AMENDMENT TO BIENNIAL STATEMENT 2010-12-01
110303000299 2011-03-03 CERTIFICATE OF CHANGE 2011-03-03
101217002219 2010-12-17 BIENNIAL STATEMENT 2010-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2488363 RENEWAL INVOICED 2016-11-12 100 Home Improvement Contractor License Renewal Fee
2488362 TRUSTFUNDHIC INVOICED 2016-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1881545 RENEWAL INVOICED 2014-11-13 100 Home Improvement Contractor License Renewal Fee
1881544 TRUSTFUNDHIC INVOICED 2014-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
966839 CNV_TFEE INVOICED 2013-05-23 7.46999979019165 WT and WH - Transaction Fee
966838 TRUSTFUNDHIC INVOICED 2013-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1041317 RENEWAL INVOICED 2013-05-23 100 Home Improvement Contractor License Renewal Fee
966840 TRUSTFUNDHIC INVOICED 2011-08-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1041318 RENEWAL INVOICED 2011-08-19 100 Home Improvement Contractor License Renewal Fee
966841 LICENSE INVOICED 2009-08-13 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-05-07
Type:
Referral
Address:
43RD AVENUE & 213TH STREET, BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State