Search icon

AIM CONSTRUCTION & CONTRACTING CORP.

Company Details

Name: AIM CONSTRUCTION & CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1994 (31 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1804552
ZIP code: 11001
County: Kings
Place of Formation: New York
Address: 249-02 JERICHO TPKE, STE 205, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IQBAL AHMAD Chief Executive Officer 249-02 JERICHO TPKE, STE 205, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249-02 JERICHO TPKE, STE 205, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2000-04-04 2002-03-18 Address 129 13TH ST, 2ND FL, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2000-04-04 2002-03-18 Address 129 13TH ST, 2ND FL, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1996-05-15 2000-04-04 Address 129 13TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1996-05-15 2000-04-04 Address 129 13TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1996-05-15 2002-03-18 Address 129 13TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1994-03-18 1996-05-15 Address 1432 WEST FIFTH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1689766 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020318002776 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000404002509 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980406002128 1998-04-06 BIENNIAL STATEMENT 1998-03-01
960515002678 1996-05-15 BIENNIAL STATEMENT 1996-03-01
940318000128 1994-03-18 CERTIFICATE OF INCORPORATION 1994-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300530433 0213100 1997-10-01 GRANT BARRACKS, WEST POINT, NY, 10996
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-10-02
Case Closed 1997-11-18

Related Activity

Type Referral
Activity Nr 200741312
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1997-10-16
Abatement Due Date 1997-10-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 10
122245061 0213100 1996-02-05 EISENHOWER HALL - WEST POINT, WEST POINT, NY, 10996
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-02-05
Case Closed 1996-02-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State