Search icon

STOW CONTRACTING CORP.

Headquarter

Company Details

Name: STOW CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1991 (34 years ago)
Entity Number: 1505171
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 10 BAILEY PL., NEW ROCHELLE, NY, United States, 10801
Principal Address: 1466 SAINT PETERS AVENUE, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-918-1440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STOW CONTRACTING CORP., FLORIDA F04000000583 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BAILEY PL., NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
LIVIO SANCHEZ Chief Executive Officer 1466 SAINT PETERS AVENUE, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
0894986-DCA Inactive Business 1996-12-17 2009-06-30

History

Start date End date Type Value
1993-01-12 1994-01-20 Address 2516 FRISBY AVE #8D, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-01-12 1994-01-20 Address 2516 FRISBY AVE #8D, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1993-01-12 2012-07-05 Address 1466 ST. PETERS AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1991-01-29 1993-01-12 Address 2516 FRISBY AVENUE, APT. 8D, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120705000673 2012-07-05 CERTIFICATE OF CHANGE 2012-07-05
110118002773 2011-01-18 BIENNIAL STATEMENT 2011-01-01
090422002843 2009-04-22 BIENNIAL STATEMENT 2009-01-01
070326002954 2007-03-26 BIENNIAL STATEMENT 2007-01-01
050328003103 2005-03-28 BIENNIAL STATEMENT 2005-01-01
030207002095 2003-02-07 BIENNIAL STATEMENT 2003-01-01
010111002058 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990126002244 1999-01-26 BIENNIAL STATEMENT 1999-01-01
970418002502 1997-04-18 BIENNIAL STATEMENT 1997-01-01
940120002976 1994-01-20 BIENNIAL STATEMENT 1994-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-10-15 No data GREENE AVENUE, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-07-15 No data SHERIDAN AVENUE, FROM STREET EAST 172 STREET TO STREET EAST MT EDEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-06-04 No data MAC DOUGAL STREET, FROM STREET ROCKAWAY AVENUE TO STREET MOTHER GASTON BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-01-22 No data GREENE AVENUE, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
639575 RENEWAL INVOICED 2007-06-29 100 Home Improvement Contractor License Renewal Fee
639576 RENEWAL INVOICED 2005-07-07 100 Home Improvement Contractor License Renewal Fee
639577 RENEWAL INVOICED 2002-10-30 125 Home Improvement Contractor License Renewal Fee
639578 RENEWAL INVOICED 2001-01-12 100 Home Improvement Contractor License Renewal Fee
639579 RENEWAL INVOICED 1999-01-13 100 Home Improvement Contractor License Renewal Fee
639580 RENEWAL INVOICED 1996-12-19 100 Home Improvement Contractor License Renewal Fee
1371961 TRUSTFUNDHIC INVOICED 1996-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
639581 RENEWAL INVOICED 1994-09-29 100 Home Improvement Contractor License Renewal Fee
1371962 TRUSTFUNDHIC INVOICED 1994-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108683293 0215600 1997-05-29 2138 CROTONA AVE., BRONX, NY, 10457
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-05-30
Case Closed 1998-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1997-06-13
Abatement Due Date 1997-06-18
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1997-06-13
Abatement Due Date 1997-06-18
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
106861016 0215000 1995-04-28 7 AVE. BETWEEN 41 & 42 STREET, NEW YORK, NY, 10036
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-04-28
Case Closed 1995-06-09

Related Activity

Type Referral
Activity Nr 901521013
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1995-05-12
Abatement Due Date 1995-05-17
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1995-05-12
Abatement Due Date 1995-05-17
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1995-05-12
Abatement Due Date 1995-05-17
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1995-05-12
Abatement Due Date 1995-05-17
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1995-05-12
Abatement Due Date 1995-05-17
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State