Search icon

EBRO CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1217561
State:
CONNECTICUT
CONNECTICUT profile:

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: Chief Executive Officer)
2014-04-28 2015-09-23 Address 89-39 127TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
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)

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

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

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 389-2001
Add Date:
2009-08-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

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

Court Case Summary

Filing Date:
2008-11-14
Status:
Terminated
Nature Of Judgment:
injunction
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRICKLAYERS INSURANCE A,
Party Role:
Plaintiff
Party Name:
EBRO CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-08-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CRANSTON
Party Role:
Plaintiff
Party Name:
EBRO CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State