Name: | APPLE BUILDERS & RENOVATORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1993 (32 years ago) |
Entity Number: | 1746572 |
ZIP code: | 11421 |
County: | Queens |
Place of Formation: | New York |
Address: | 86-03 JAMAICA AVENUE #2, WOODHAVEN, NY, United States, 11421 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONTRACTORS AND EMPLOYEES 401(K) PLAN | 2009 | 113171743 | 2010-09-15 | APPLE BUILDERS & RENOVATORS INC. | 4 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 113171743 |
Plan administrator’s name | APPLE BUILDERS & RENOVATORS INC. |
Plan administrator’s address | 85 POWERHOUSE DR, ROSLYN HTS, NY, 115772008 |
Administrator’s telephone number | 7183340102 |
Signature of
Role | Plan administrator |
Date | 2010-09-15 |
Name of individual signing | SRIKANTH CHIMATA |
Name | Role | Address |
---|---|---|
K.R. JAGANNATH | DOS Process Agent | 86-03 JAMAICA AVENUE #2, WOODHAVEN, NY, United States, 11421 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930803000310 | 1993-08-03 | CERTIFICATE OF INCORPORATION | 1993-08-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307659920 | 0216000 | 2004-06-30 | 2780 RESERVOIR AVE., BRONX, NY, 10468 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202027546 |
Health | Yes |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-07-14 |
Emphasis | L: FALL |
Case Closed | 2005-02-24 |
Related Activity
Type | Complaint |
Activity Nr | 203600978 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 2004-07-19 |
Abatement Due Date | 2004-07-22 |
Current Penalty | 625.0 |
Initial Penalty | 1225.0 |
Contest Date | 2004-09-14 |
Final Order | 2005-01-21 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2004-07-19 |
Abatement Due Date | 2004-07-22 |
Current Penalty | 625.0 |
Initial Penalty | 1225.0 |
Contest Date | 2004-09-14 |
Final Order | 2005-01-21 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260405 A01 I |
Issuance Date | 2004-07-19 |
Abatement Due Date | 2004-07-22 |
Contest Date | 2004-09-14 |
Final Order | 2005-01-21 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State