Name: | CONCEPTS IN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1996 (29 years ago) |
Entity Number: | 2030559 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 3211 BROWER AVE., OCEANSIDE, NY, United States, 11572 |
Address: | 200 HEMPSTEAD AVE, Lynbrook, NY, United States, 11563 |
Contact Details
Phone +1 516-644-7324
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONCEPTS IN CONSTRUCTION CORP | DOS Process Agent | 200 HEMPSTEAD AVE, Lynbrook, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
BRENDAN MORRIS | Chief Executive Officer | 3211 BROWER AVE, OCEANSIDE, NY, United States, 11572 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0998906-DCA | Inactive | Business | 2009-10-28 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 3211 BROWER AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1998-06-16 | 2024-11-04 | Address | 3211 BROWER AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1996-05-16 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-05-16 | 2024-11-04 | Address | 3211 BROWER AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104000300 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
130829000001 | 2013-08-29 | ANNULMENT OF DISSOLUTION | 2013-08-29 |
DP-2102342 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100616002690 | 2010-06-16 | BIENNIAL STATEMENT | 2010-05-01 |
080521002712 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060512002670 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040722002104 | 2004-07-22 | BIENNIAL STATEMENT | 2004-05-01 |
021205002596 | 2002-12-05 | BIENNIAL STATEMENT | 2002-05-01 |
000515002626 | 2000-05-15 | BIENNIAL STATEMENT | 2000-05-01 |
980616002043 | 1998-06-16 | BIENNIAL STATEMENT | 1998-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1433317 | TRUSTFUNDHIC | INVOICED | 2013-09-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
648882 | RENEWAL | INVOICED | 2013-09-04 | 100 | Home Improvement Contractor License Renewal Fee |
1433318 | TRUSTFUNDHIC | INVOICED | 2011-07-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
648883 | RENEWAL | INVOICED | 2011-07-01 | 100 | Home Improvement Contractor License Renewal Fee |
1433319 | TRUSTFUNDHIC | INVOICED | 2009-10-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
648884 | RENEWAL | INVOICED | 2009-10-28 | 100 | Home Improvement Contractor License Renewal Fee |
1433320 | TRUSTFUNDHIC | INVOICED | 2007-06-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
648885 | RENEWAL | INVOICED | 2007-06-26 | 100 | Home Improvement Contractor License Renewal Fee |
1433321 | TRUSTFUNDHIC | INVOICED | 2005-06-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
648886 | RENEWAL | INVOICED | 2005-06-08 | 100 | Home Improvement Contractor License Renewal Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7083347706 | 2020-05-01 | 0235 | PPP | 3211 Brower Avenue, Oceanside, NY, 11572 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2463902 | Intrastate Non-Hazmat | 2024-01-19 | 3000 | 2023 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State