Search icon

EBRO CONSTRUCTION CORP.

Headquarter

Company Details

Name: EBRO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1995 (30 years ago)
Entity Number: 1881584
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 89-39 127TH STREET, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-389-2000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EBRO CONSTRUCTION CORP., CONNECTICUT 1217561 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-39 127TH STREET, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
SILVIA OLVEIRA Chief Executive Officer 89-39 127TH STREET, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1465913-DCA Inactive Business 2013-05-28 2017-02-28

History

Start date End date Type Value
2014-04-28 2015-09-23 Address 89-39 127TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2014-04-28 2015-09-23 Address 89-39 127TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2009-01-16 2014-01-28 Address 38-36 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2005-02-03 2014-04-28 Address 38-56 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1999-01-25 2005-02-03 Address 25-82 46TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1999-01-25 2009-01-16 Address 38-56 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1999-01-25 2014-04-28 Address 25-82 46TH ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1997-06-25 1999-01-25 Address 14-47 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1997-06-25 1999-01-25 Address 14-47 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1995-01-04 1999-01-25 Address 14-47 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150923006110 2015-09-23 BIENNIAL STATEMENT 2015-01-01
140428006134 2014-04-28 BIENNIAL STATEMENT 2013-01-01
140128000249 2014-01-28 CERTIFICATE OF CHANGE 2014-01-28
120330000099 2012-03-30 ANNULMENT OF DISSOLUTION 2012-03-30
DP-1810699 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090116002820 2009-01-16 BIENNIAL STATEMENT 2009-01-01
050203002152 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030421002711 2003-04-21 BIENNIAL STATEMENT 2003-01-01
990125002784 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970625002291 1997-06-25 BIENNIAL STATEMENT 1997-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-29 No data WOOSTER STREET, FROM STREET BROOME STREET TO STREET SPRING STREET No data Street Construction Inspections: Post-Audit Department of Transportation vault acceptable
2016-06-03 No data WOOSTER STREET, FROM STREET BROOME STREET TO STREET SPRING STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass curb
2016-05-03 No data CABRINI BOULEVARD, FROM STREET WEST 187 STREET TO STREET WEST 190 STREET No data Street Construction Inspections: Active Department of Transportation no work at this time
2016-04-12 No data CABRINI BOULEVARD, FROM STREET WEST 187 STREET TO STREET WEST 190 STREET No data Street Construction Inspections: Active Department of Transportation no material at this time
2016-01-08 No data WOOSTER STREET, FROM STREET BROOME STREET TO STREET SPRING STREET No data Street Construction Inspections: Post-Audit Department of Transportation in compliance
2016-01-05 No data CABRINI BOULEVARD, FROM STREET WEST 187 STREET TO STREET WEST 190 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent placed construction equipment a container on the roadway without an active DOT permit on file. Permit expired 7/10/15.
2015-12-02 No data CABRINI BOULEVARD, FROM STREET WEST 187 STREET TO STREET WEST 190 STREET No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I observed the above respondent placed construction equipment a container on the roadway without an active DOT permit on file. Permit expired 7/10/15.
2015-11-24 No data WOOSTER STREET, FROM STREET BROOME STREET TO STREET SPRING STREET No data Street Construction Inspections: Post-Audit Department of Transportation acceptable however rdwy is destroyed
2015-11-20 No data CABRINI BOULEVARD, FROM STREET WEST 187 STREET TO STREET WEST 190 STREET No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I observed the above respondent placed construction equipment a container on the roadway without an active DOT permit on file. Permit expired 7/10/15.
2015-10-28 No data CABRINI BOULEVARD, FROM STREET FT TRYON PARK BOUNDARY TO STREET WEST 190 STREET No data Street Construction Inspections: Active Department of Transportation not currently on site

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2025656 RENEWAL INVOICED 2015-03-24 100 Home Improvement Contractor License Renewal Fee
2010516 PROCESSING INVOICED 2015-03-06 25 License Processing Fee
2010517 DCA-SUS CREDITED 2015-03-06 75 Suspense Account
1937657 TRUSTFUNDHIC INVOICED 2015-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1937658 RENEWAL CREDITED 2015-01-12 100 Home Improvement Contractor License Renewal Fee
1244749 LICENSE INVOICED 2013-05-28 100 Home Improvement Contractor License Fee
1244750 FINGERPRINT INVOICED 2013-05-24 75 Fingerprint Fee
1244751 TRUSTFUNDHIC INVOICED 2013-05-24 200 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
1921703 Intrastate Non-Hazmat 2013-04-05 70000 2012 1 1 Private(Property)
Legal Name EBRO CONSTRUCTION CORP
DBA Name -
Physical Address 12-40B CLINTONVILLE STREET, WHITESTONE, NY, 11357, US
Mailing Address 12-40B CLINTONVILLE STREET, WHITESTONE, NY, 11357, US
Phone (718) 389-2000
Fax (718) 389-2001
E-mail RCJ@EBROCONSTRUCTION.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0403634 Employee Retirement Income Security Act (ERISA) 2004-08-23 voluntarily
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 Mandatory
Office 1
Filing Date 2004-08-23
Termination Date 2008-12-09
Date Issue Joined 2008-12-09
Section 1001
Status Terminated

Parties

Name CRANSTON
Role Plaintiff
Name EBRO CONSTRUCTION CORP.
Role Defendant
0804618 Employee Retirement Income Security Act (ERISA) 2008-11-14 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-11-14
Termination Date 2009-02-10
Section 1132
Status Terminated

Parties

Name BRICKLAYERS INSURANCE A,
Role Plaintiff
Name EBRO CONSTRUCTION CORP.
Role Defendant
2001784 Insurance 2020-04-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-13
Termination Date 2021-11-02
Date Issue Joined 2020-06-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name AMERICAN EMPIRE SURPLUS LINES
Role Plaintiff
Name EBRO CONSTRUCTION CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State