Search icon

ERIN ISLE CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ERIN ISLE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1995 (30 years ago)
Entity Number: 1909012
ZIP code: 00000
County: Queens
Place of Formation: New York
Address: 61-27 AUSTIN STREET, REGO PARK, NY, United States, 00000
Principal Address: 82-17 WOODHAVEN BLVD, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 516-616-4282

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN N CONER Chief Executive Officer 82-17 WOODHAVEN BLVD, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-27 AUSTIN STREET, REGO PARK, NY, United States, 00000

Licenses

Number Status Type Date End date
0933163-DCA Active Business 2002-12-18 2025-02-28

Permits

Number Date End date Type Address
Q042023279A00 2023-10-06 2023-11-02 REPAIR SIDEWALK 26 AVENUE, QUEENS, FROM STREET 166 STREET TO STREET 168 STREET
Q042021292A16 2021-10-19 2021-11-17 REPAIR SIDEWALK 158 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 29 AVENUE
Q042021288A43 2021-10-15 2021-11-12 REPAIR SIDEWALK 29 AVENUE, QUEENS, FROM STREET 158 STREET TO STREET 159 STREET
Q042021186A01 2021-07-05 2021-08-01 REPAIR SIDEWALK MANOR ROAD, QUEENS, FROM STREET BEND TO STREET DEAD END
Q042021174A04 2021-06-23 2021-07-15 REPAIR SIDEWALK 20 ROAD, QUEENS, FROM STREET 157 STREET TO STREET WILLETS POINT BOULEVARD

History

Start date End date Type Value
1995-03-31 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
990407002375 1999-04-07 BIENNIAL STATEMENT 1999-03-01
970411002594 1997-04-11 BIENNIAL STATEMENT 1997-03-01
950331000317 1995-03-31 CERTIFICATE OF INCORPORATION 1995-03-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590982 TRUSTFUNDHIC INVOICED 2023-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3590983 RENEWAL INVOICED 2023-01-31 100 Home Improvement Contractor License Renewal Fee
3299930 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
3299929 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2950460 RENEWAL INVOICED 2018-12-24 100 Home Improvement Contractor License Renewal Fee
2950459 TRUSTFUNDHIC INVOICED 2018-12-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2511193 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
2511192 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1891764 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1891765 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-06-20
Operation Classification:
CONSTRUCTION BUSINESS
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State