Search icon

ULTRA CONSTRUCTION CORP.

Headquarter

Company Details

Name: ULTRA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1997 (28 years ago)
Date of dissolution: 07 Jun 2011
Entity Number: 2163023
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 34 W 32ND ST / 8TH FL, NEW YORK, NY, United States, 10001
Principal Address: 34 WEST 32ND ST, 7TH FLR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-268-2132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ULTRA CONSTRUCTION CORP., CONNECTICUT 0688029 CONNECTICUT

Chief Executive Officer

Name Role Address
JENITA PACHECO Chief Executive Officer 34 WEST 32ND ST 7TH FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 W 32ND ST / 8TH FL, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
0985272-DCA Inactive Business 1999-09-13 2007-06-30

History

Start date End date Type Value
2002-11-26 2003-09-04 Address 639 WEST END AVENUE, #12A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1998-06-05 2002-11-26 Address 99 PARK AVENUE-24TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-07-17 1998-06-05 Address 600 THIRD AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110607000535 2011-06-07 CERTIFICATE OF DISSOLUTION 2011-06-07
110526000021 2011-05-26 ERRONEOUS ENTRY 2011-05-26
DP-1974454 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
051018002522 2005-10-18 BIENNIAL STATEMENT 2005-07-01
030904002782 2003-09-04 BIENNIAL STATEMENT 2003-07-01
021126000050 2002-11-26 CERTIFICATE OF CHANGE 2002-11-26
010801002708 2001-08-01 BIENNIAL STATEMENT 2001-07-01
990729002604 1999-07-29 BIENNIAL STATEMENT 1999-07-01
980605000144 1998-06-05 CERTIFICATE OF CHANGE 1998-06-05
970717000299 1997-07-17 CERTIFICATE OF INCORPORATION 1997-07-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1447172 TRUSTFUNDHIC INVOICED 2005-05-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1447179 RENEWAL INVOICED 2005-05-12 100 Home Improvement Contractor License Renewal Fee
1447173 TRUSTFUNDHIC INVOICED 2002-12-24 250 Home Improvement Contractor Trust Fund Enrollment Fee
1447180 RENEWAL INVOICED 2002-12-24 125 Home Improvement Contractor License Renewal Fee
1447174 TRUSTFUNDHIC INVOICED 2000-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1447181 RENEWAL INVOICED 2000-11-22 100 Home Improvement Contractor License Renewal Fee
1447175 TRUSTFUNDHIC INVOICED 1999-09-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1447182 RENEWAL INVOICED 1999-09-13 100 Home Improvement Contractor License Renewal Fee
1447176 LICENSE INVOICED 1998-05-15 50 Home Improvement Contractor License Fee
1447178 FINGERPRINT INVOICED 1998-05-14 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305769374 0216000 2003-03-11 2875 EDSON AVE., BRONX, NY, 10469
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-03-11
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-04-07

Related Activity

Type Complaint
Activity Nr 203597307
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2003-03-17
Abatement Due Date 2003-03-20
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIC
Issuance Date 2003-03-17
Abatement Due Date 2003-03-20
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State