Name: | BRIGHTON CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1998 (27 years ago) |
Entity Number: | 2218463 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 118-35 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA L. MUSS | Chief Executive Officer | 118-35 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
MUSS & MUSS | DOS Process Agent | 118-35 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-15 | 2000-02-14 | Address | 118-35 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120228002820 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100126002868 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080125002220 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060209003236 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
040120002042 | 2004-01-20 | BIENNIAL STATEMENT | 2004-01-01 |
020104002034 | 2002-01-04 | BIENNIAL STATEMENT | 2002-01-01 |
000214002024 | 2000-02-14 | BIENNIAL STATEMENT | 2000-01-01 |
980115000699 | 1998-01-15 | CERTIFICATE OF INCORPORATION | 1998-01-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
698875 | LICENSE | INVOICED | 2005-06-17 | 125 | Home Improvement Contractor License Fee |
698876 | TRUSTFUNDHIC | INVOICED | 2005-06-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
698877 | FINGERPRINT | INVOICED | 2005-06-16 | 75 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305794752 | 0215000 | 2003-01-15 | 3205 CONEY ISLAND AVE, BROOKLYN, NY, 11235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260153 J |
Issuance Date | 2003-07-14 |
Abatement Due Date | 2003-07-22 |
Current Penalty | 750.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260503 A01 |
Issuance Date | 2003-07-14 |
Abatement Due Date | 2003-09-16 |
Current Penalty | 1500.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 2003-07-14 |
Abatement Due Date | 2003-07-22 |
Current Penalty | 1500.0 |
Initial Penalty | 3500.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2003-07-14 |
Abatement Due Date | 2003-07-22 |
Current Penalty | 1500.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19261052 C12 |
Issuance Date | 2003-07-14 |
Abatement Due Date | 2003-07-22 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2003-07-14 |
Abatement Due Date | 2003-08-16 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2003-07-14 |
Abatement Due Date | 2003-09-16 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2003-07-14 |
Abatement Due Date | 2003-09-16 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State