Search icon

ADVANCE CONSTRUCTION CONCEPTS, INC.

Company Details

Name: ADVANCE CONSTRUCTION CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1992 (32 years ago)
Entity Number: 1679177
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 155 SUFFOLK STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-420-9782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 SUFFOLK STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
JOEL MIRER Chief Executive Officer 155 SUFFOLK STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1172508-DCA Inactive Business 2004-07-07 2007-06-30

History

Start date End date Type Value
1992-11-09 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-09 2002-07-02 Address 450 SEVENTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061102002845 2006-11-02 BIENNIAL STATEMENT 2006-11-01
041221002632 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021024002758 2002-10-24 BIENNIAL STATEMENT 2002-11-01
020702002316 2002-07-02 BIENNIAL STATEMENT 2000-11-01
921109000430 1992-11-09 CERTIFICATE OF INCORPORATION 1992-11-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
629338 TRUSTFUNDHIC INVOICED 2005-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
678812 RENEWAL INVOICED 2005-05-25 100 Home Improvement Contractor License Renewal Fee
629339 LICENSE INVOICED 2004-07-07 50 Home Improvement Contractor License Fee
629341 FINGERPRINT INVOICED 2004-07-01 75 Fingerprint Fee
629340 TRUSTFUNDHIC INVOICED 2004-07-01 250 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306990458 0215000 2003-12-09 155 SUFFOLK STREET, NEW YORK, NY, 10009
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-12-09
Case Closed 2004-05-11

Related Activity

Type Complaint
Activity Nr 204705636
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 2004-03-24
Abatement Due Date 2004-05-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2004-03-24
Abatement Due Date 2004-05-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2004-03-24
Abatement Due Date 2004-05-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001D
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2004-03-24
Abatement Due Date 2004-05-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-03-24
Abatement Due Date 2004-05-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2004-03-24
Abatement Due Date 2004-05-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2004-03-24
Abatement Due Date 2004-05-10
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State