Search icon

SN CONTRACTING INC.

Company Details

Name: SN CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1996 (29 years ago)
Entity Number: 2014115
ZIP code: 10467
County: Bronx
Place of Formation: New York
Principal Address: 3066 WEBSTER AVE, 2ND FL, BRONX, NY, United States, 10467
Address: SUITE B, 3066 WEBSTER AVE., BRONX, NY, United States, 10467

Contact Details

Phone +1 718-547-9090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE B, 3066 WEBSTER AVE., BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
SOLAMAN MIA Chief Executive Officer 3066 WEBSTER AVE, 2ND FL, BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date
0940172-DCA Inactive Business 2003-01-08 2007-06-30

History

Start date End date Type Value
1998-03-13 2006-04-25 Address 3066 WEBSTER AVE, 1ST FL, BRONX, NY, 10467, 4918, USA (Type of address: Chief Executive Officer)
1998-03-13 2006-04-25 Address 3066 WEBSTER AVE, 1ST FL, BRONX, NY, 10467, 4918, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120813002006 2012-08-13 BIENNIAL STATEMENT 2012-03-01
100429002408 2010-04-29 BIENNIAL STATEMENT 2010-03-01
060425002787 2006-04-25 BIENNIAL STATEMENT 2006-03-01
040330002248 2004-03-30 BIENNIAL STATEMENT 2004-03-01
020318002656 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000403002147 2000-04-03 BIENNIAL STATEMENT 2000-03-01
980313002626 1998-03-13 BIENNIAL STATEMENT 1998-03-01
960327000323 1996-03-27 CERTIFICATE OF INCORPORATION 1996-03-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
534275 TRUSTFUNDHIC INVOICED 2005-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1402894 RENEWAL INVOICED 2005-05-11 100 Home Improvement Contractor License Renewal Fee
534276 FINGERPRINT INVOICED 2003-01-08 50 Fingerprint Fee
534277 TRUSTFUNDHIC INVOICED 2003-01-08 250 Home Improvement Contractor Trust Fund Enrollment Fee
1402895 RENEWAL INVOICED 2003-01-08 125 Home Improvement Contractor License Renewal Fee
534278 TRUSTFUNDHIC INVOICED 2000-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1402896 RENEWAL INVOICED 2000-12-19 100 Home Improvement Contractor License Renewal Fee
534279 TRUSTFUNDHIC INVOICED 1998-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1402897 RENEWAL INVOICED 1998-11-18 100 Home Improvement Contractor License Renewal Fee
534280 TRUSTFUNDHIC INVOICED 1997-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309653855 0215000 2006-02-17 322 SPRING STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-17
Emphasis L: FALL
Case Closed 2012-11-26

Related Activity

Type Referral
Activity Nr 202645826
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2006-02-22
Abatement Due Date 2006-03-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2006-02-22
Abatement Due Date 2006-03-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-02-22
Abatement Due Date 2006-03-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-02-22
Abatement Due Date 2006-03-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-02-22
Abatement Due Date 2006-03-07
Nr Instances 1
Nr Exposed 2
Gravity 01
301456737 0216000 1997-12-18 485 LINCOLN AVE., MOUNT VERNON, NY, 10552
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Close Conference 1997-12-18
Case Closed 1997-12-29

Related Activity

Type Referral
Activity Nr 202021622
Health Yes
301456182 0216000 1997-10-22 485 LINCOLN AVE., MOUNT VERNON, NY, 10552
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-12-12
Case Closed 1998-08-17

Related Activity

Type Complaint
Activity Nr 201992302
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 1997-12-18
Abatement Due Date 1998-05-01
Current Penalty 600.0
Initial Penalty 1500.0
Contest Date 1998-01-13
Final Order 1998-04-24
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 1997-12-18
Abatement Due Date 1998-05-01
Current Penalty 600.0
Initial Penalty 1500.0
Contest Date 1998-01-13
Final Order 1998-04-24
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-12-18
Abatement Due Date 1998-05-18
Final Order 1998-04-24
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1997-12-18
Abatement Due Date 1998-05-18
Final Order 1998-04-24
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-12-18
Abatement Due Date 1998-05-18
Final Order 1998-04-24
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1997-12-18
Abatement Due Date 1998-05-18
Final Order 1998-04-24
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 1997-12-18
Abatement Due Date 1998-05-18
Final Order 1998-04-24
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02004C
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 1997-12-18
Abatement Due Date 1998-05-18
Final Order 1998-04-24
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02004D
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 1997-12-18
Abatement Due Date 1998-05-18
Final Order 1998-04-24
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-12-18
Abatement Due Date 1998-05-18
Final Order 1998-04-24
Nr Instances 1
Nr Exposed 10
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0009253 Employee Retirement Income Security Act (ERISA) 2000-12-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-12-06
Termination Date 2001-04-30
Section 1132
Status Terminated

Parties

Name MASON TENDERS FUND,
Role Plaintiff
Name SN CONTRACTING INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State