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
Name | Role | Address |
---|---|---|
CHARLES NOCCO | Chief Executive Officer | 2612 JERUSALEM AVENUE, 2ND FL, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
CHARLES NOCCO | DOS Process Agent | 2612 JERUSALEM AVENUE, 2ND FL, BELLMORE, NY, United States, 11710 |
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) |
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 |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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