Search icon

A & E CONSTRUCTION INC.

Company Details

Name: A & E CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1995 (30 years ago)
Entity Number: 1907874
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 9 EUSTON RD, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-887-8161

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 EUSTON RD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
AGOSTINO ESPOSITO Chief Executive Officer 9 EUSTON RD, GARDEN CITY, NY, United States, 11530

Licenses

Number Status Type Date End date
1380782-DCA Inactive Business 2011-01-14 2015-02-28

History

Start date End date Type Value
2024-04-08 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-22 2007-04-02 Address 310 CORNWELL AVE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
1997-04-22 2007-04-02 Address 310 CORNWELL AVE, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office)
1995-03-28 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-28 2007-04-02 Address 310 CORNWELL AVENUE, MALVERNE, NY, 11565, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110415002033 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090316002342 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070402002674 2007-04-02 BIENNIAL STATEMENT 2007-03-01
010328002673 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990324002510 1999-03-24 BIENNIAL STATEMENT 1999-03-01
970422002042 1997-04-22 BIENNIAL STATEMENT 1997-03-01
950328000711 1995-03-28 CERTIFICATE OF INCORPORATION 1995-03-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1068232 TRUSTFUNDHIC INVOICED 2013-05-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1068237 RENEWAL INVOICED 2013-05-28 100 Home Improvement Contractor License Renewal Fee
1068233 TRUSTFUNDHIC INVOICED 2011-08-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1068238 RENEWAL INVOICED 2011-08-01 100 Home Improvement Contractor License Renewal Fee
161677 SV VIO INVOICED 2011-08-01 1000 SV - Vehicle Seizure
1068236 LICENSE INVOICED 2011-01-14 25 Home Improvement Contractor License Fee
1068235 TRUSTFUNDHIC INVOICED 2011-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1068234 FINGERPRINT INVOICED 2011-01-14 150 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300620754 0215000 1999-06-08 207 WEST 25 STREET, NEW YORK, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-08
Emphasis L: FALL, S: SILICA, S: CONSTRUCTION
Case Closed 2000-01-04

Related Activity

Type Referral
Activity Nr 200854156
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 A02 V
Issuance Date 1999-06-17
Abatement Due Date 1999-06-22
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-06-17
Abatement Due Date 1999-07-06
Nr Instances 1
Nr Exposed 2
Gravity 00

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3870475 Intrastate Non-Hazmat 2022-04-25 - - 3 3 Private(Property)
Legal Name A & E CONSTRUCTION
DBA Name -
Physical Address 15 BELLE AVE , CHATEAUGAY, NY, 12920, US
Mailing Address PO BOX 716 , CHATEAUGAY, NY, 12920-0716, US
Phone (518) 319-0382
Fax -
E-mail EONEILL2003@ICLOUD.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
1508857 Employee Retirement Income Security Act (ERISA) 2015-11-10 voluntarily
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-10
Termination Date 2016-03-07
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DRYWALL TAPERS
Role Plaintiff
Name A & E CONSTRUCTION INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State