Search icon

IDI CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IDI CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1995 (30 years ago)
Entity Number: 1964105
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O PLATZER SWERGOLD ETAL, 1065 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-680-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIM STUMPT Chief Executive Officer 80 BROAD STREET, STE 1202, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PLATZER SWERGOLD ETAL, 1065 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
0956884-DCA Inactive Business 2003-01-28 2005-06-30

History

Start date End date Type Value
2001-12-14 2006-01-30 Address 520 EIGHTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-12-14 2006-01-30 Address 520 EIGHTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-12-14 2006-01-30 Address 520 EIGHTH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-01-11 2001-12-14 Address 520 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-10-24 2001-12-14 Address 7000 BLVD EAST TOWER 144G, GUTTENBERG, NJ, 07093, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060130002407 2006-01-30 BIENNIAL STATEMENT 2005-10-01
031001002136 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011214002906 2001-12-14 BIENNIAL STATEMENT 2001-10-01
010111000524 2001-01-11 CERTIFICATE OF CHANGE 2001-01-11
991026002252 1999-10-26 BIENNIAL STATEMENT 1999-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1439052 RENEWAL INVOICED 2003-01-30 125 Home Improvement Contractor License Renewal Fee
534080 TRUSTFUNDHIC INVOICED 2003-01-28 250 Home Improvement Contractor Trust Fund Enrollment Fee
534081 TRUSTFUNDHIC INVOICED 2001-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1439053 RENEWAL INVOICED 2001-01-29 100 Home Improvement Contractor License Renewal Fee
534082 TRUSTFUNDHIC INVOICED 1999-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1439054 RENEWAL INVOICED 1999-02-03 100 Home Improvement Contractor License Renewal Fee
534083 LICENSE INVOICED 1997-03-21 100 Home Improvement Contractor License Fee
534084 TRUSTFUNDHIC INVOICED 1997-03-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-05-18
Type:
Prog Related
Address:
610 BROADWAY, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-08
Type:
Planned
Address:
COUNTY ROAD 39 & N MAIN STREET, SOUTHAMPTON, NY, 11968
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-04-27
Type:
Complaint
Address:
HUDSON & WEST BROADWAY, NEW YORK, NY, 10048
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2004-12-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FLANAGAN, AS A TRUSTEE OF THE
Party Role:
Plaintiff
Party Name:
IDI CONSTRUCTION COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-09-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING
Party Role:
Plaintiff
Party Name:
IDI CONSTRUCTION COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-03-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AMERICAN INTERIORS, INC.
Party Role:
Plaintiff
Party Name:
IDI CONSTRUCTION COMPANY, INC.
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