Name: | A & A ELECTRICAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1995 (29 years ago) |
Entity Number: | 1984858 |
ZIP code: | 10309 |
County: | Kings |
Place of Formation: | New York |
Address: | 20 englewood ave. bldg c, STATEN ISLAND, NY, United States, 10309 |
Principal Address: | 2134 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAFEDH BOURMECHE | Chief Executive Officer | 2134 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 englewood ave. bldg c, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-16 | 2022-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-28 | 2022-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-02-17 | 2023-03-17 | Address | 2134 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, 1233, USA (Type of address: Service of Process) |
2006-02-17 | 2023-03-17 | Address | 2134 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, 1233, USA (Type of address: Chief Executive Officer) |
2003-11-25 | 2006-02-17 | Address | 471 VAN BRUNT ST, BROOKLYN, NY, 11231, 1009, USA (Type of address: Chief Executive Officer) |
2003-11-25 | 2006-02-17 | Address | 471 VAN BRUNT ST, BROOKLYN, NY, 11231, 1009, USA (Type of address: Service of Process) |
2001-12-13 | 2006-02-17 | Address | 471 VAN BRUNT ST, BROOKLYN, NY, 11231, 1009, USA (Type of address: Principal Executive Office) |
2001-12-13 | 2003-11-25 | Address | 471 VAN BRUNT ST, BROOKLYN, NY, 11231, 1009, USA (Type of address: Chief Executive Officer) |
1995-12-27 | 2022-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-12-27 | 2003-11-25 | Address | 255 SUNNYBROOK ROAD, JACKSON, NJ, 08527, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230317003754 | 2022-08-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-16 |
080107002321 | 2008-01-07 | BIENNIAL STATEMENT | 2007-12-01 |
060217002602 | 2006-02-17 | BIENNIAL STATEMENT | 2005-12-01 |
031125002650 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
011213002522 | 2001-12-13 | BIENNIAL STATEMENT | 2001-12-01 |
951227000129 | 1995-12-27 | CERTIFICATE OF INCORPORATION | 1995-12-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315275032 | 0215000 | 2011-02-17 | 82-84 BEDFORD ST, NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202653986 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2011-05-23 |
Abatement Due Date | 2011-05-26 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Gravity | 05 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State