Name: | AURASH CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1994 (31 years ago) |
Entity Number: | 1854958 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 50 WEST 67TH ST, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAW OFFICES OF IRWIN M ECHTMAN, P.C. | DOS Process Agent | 50 WEST 67TH ST, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-15 | 2023-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-09-27 | 2022-09-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-09-27 | 2004-02-10 | Address | 253 WEST 28TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, 5914, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040210000404 | 2004-02-10 | CERTIFICATE OF CHANGE | 2004-02-10 |
940927000111 | 1994-09-27 | CERTIFICATE OF INCORPORATION | 1994-09-27 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2009-02-26 | No data | MAIDEN LANE, FROM STREET GOLD STREET TO STREET PEARL STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304683345 | 0214700 | 2003-09-10 | BETHPAGE FD, STEWART AVE., BETHPAGE, NY, 11714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2003-09-12 |
Abatement Due Date | 2003-09-17 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2003-09-12 |
Abatement Due Date | 2003-09-17 |
Current Penalty | 400.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260451 E05 I |
Issuance Date | 2003-09-12 |
Abatement Due Date | 2003-09-17 |
Current Penalty | 400.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260451 B02 |
Issuance Date | 2003-09-12 |
Abatement Due Date | 2003-09-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2003-09-12 |
Abatement Due Date | 2003-09-17 |
Current Penalty | 400.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260451 G04 XV |
Issuance Date | 2003-09-12 |
Abatement Due Date | 2003-09-17 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2003-06-17 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2003-06-23 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1998-09-30 |
Case Closed | 1998-10-07 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1998-06-16 |
Case Closed | 1998-06-16 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0202536 | Employee Retirement Income Security Act (ERISA) | 2002-04-29 | default | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CEMENT AND CONCRETE WORKERS DI |
Role | Plaintiff |
Name | AURASH CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 170000 |
Termination Class Action | Missing |
Procedural Progress | after jury trial |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-03-29 |
Termination Date | 2005-11-15 |
Date Issue Joined | 2004-05-19 |
Pretrial Conference Date | 2004-05-28 |
Trial Begin Date | 2005-11-07 |
Trial End Date | 2005-11-10 |
Section | 1132 |
Status | Terminated |
Parties
Name | MASON TENDERS DISTRICT COUNCIL |
Role | Plaintiff |
Name | AURASH CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2003-10-16 |
Termination Date | 2004-11-23 |
Pretrial Conference Date | 2004-02-02 |
Section | 1132 |
Status | Terminated |
Parties
Name | PISCITELLI, AS A TRUSTEE OF TH |
Role | Plaintiff |
Name | AURASH CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 170 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-03-29 |
Termination Date | 2004-05-06 |
Section | 1132 |
Status | Terminated |
Parties
Name | MASON TENDERS DISTRICT COUNCIL |
Role | Plaintiff |
Name | AURASH CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 170 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-03-29 |
Termination Date | 2004-09-30 |
Section | 1132 |
Status | Terminated |
Parties
Name | MASON TENDERS DISTRICT COUNCIL |
Role | Plaintiff |
Name | AURASH CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2005-02-04 |
Termination Date | 2006-03-10 |
Date Issue Joined | 2005-04-28 |
Section | 1132 |
Status | Terminated |
Parties
Name | BRICKLAYERS INSURANCE AND WELF |
Role | Plaintiff |
Name | AURASH CONSTRUCTION CORP. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State