Search icon

ONE TIME CONSTRUCTION CORP.

Company Details

Name: ONE TIME CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1993 (32 years ago)
Entity Number: 1698941
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2612 JERUSALEM AVENUE, 2ND FL, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES NOCCO Chief Executive Officer 2612 JERUSALEM AVENUE, 2ND FL, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
CHARLES NOCCO DOS Process Agent 2612 JERUSALEM AVENUE, 2ND FL, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1994-03-07 1997-10-29 Address 2 DAVID PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1994-03-07 1997-10-29 Address 2 DAVID PLACE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1993-02-01 1997-10-29 Address TWO DAVID PLACE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041105000369 2004-11-05 ANNULMENT OF DISSOLUTION 2004-11-05
DP-1443781 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
971029002418 1997-10-29 BIENNIAL STATEMENT 1997-02-01
951017002032 1995-10-17 BIENNIAL STATEMENT 1995-02-01
940307002028 1994-03-07 BIENNIAL STATEMENT 1994-02-01
930201000196 1993-02-01 CERTIFICATE OF INCORPORATION 1993-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
846110 TRUSTFUNDHIC INVOICED 2009-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
929826 RENEWAL INVOICED 2009-07-01 100 Home Improvement Contractor License Renewal Fee
846111 LICENSE INVOICED 2007-12-07 100 Home Improvement Contractor License Fee
846112 FINGERPRINT INVOICED 2007-12-06 75 Fingerprint Fee
846113 TRUSTFUNDHIC INVOICED 2007-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3804760 Intrastate Non-Hazmat 2022-01-21 - - 1 1 Private(Property)
Legal Name ONE TIME CONSTRUCTION
DBA Name APPLE DRYWALL
Physical Address 584 BENITO ST , EAST MEADOW, NY, 11554-5049, US
Mailing Address 584 BENITO ST , EAST MEADOW, NY, 11554-5049, US
Phone (516) 222-7023
Fax -
E-mail DRYAPPLE@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State