Search icon

APEX GENERAL CONTRACTOR INC.

Company Details

Name: APEX GENERAL CONTRACTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1998 (26 years ago)
Entity Number: 2310442
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: 1980 MATTHEWS AVE, BRONX, NY, United States, 10402
Address: 17B EAST OLD COUNTRY RD, 343, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 718-828-8234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17B EAST OLD COUNTRY RD, 343, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
HANIF MUHAMMAD Chief Executive Officer 1980 MATTHEWS AVE, BRONX, NY, United States, 10402

Licenses

Number Status Type Date End date
0987968-DCA Inactive Business 2002-12-27 2005-06-30

History

Start date End date Type Value
2004-02-11 2009-07-28 Address 535 SOUTH BROADWAY STE. 206, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2000-12-19 2009-07-28 Address 2040 BRONXDALE AVE, BRONX, NY, 10462, 3319, USA (Type of address: Chief Executive Officer)
2000-12-19 2009-07-28 Address 2040 BRONXDALE AVE, BRONX, NY, 10462, 3319, USA (Type of address: Principal Executive Office)
2000-12-19 2004-02-11 Address 2040 BRONXDALE AVE, 3F, BRONX, NY, 10462, 3319, USA (Type of address: Service of Process)
1998-10-27 2000-12-19 Address 2040 BRONXDALE AVE., APT. #3F, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090728002353 2009-07-28 BIENNIAL STATEMENT 2008-10-01
040211000544 2004-02-11 CERTIFICATE OF CHANGE 2004-02-11
021122002440 2002-11-22 BIENNIAL STATEMENT 2002-10-01
001219002555 2000-12-19 BIENNIAL STATEMENT 2000-10-01
000801000077 2000-08-01 CERTIFICATE OF AMENDMENT 2000-08-01
981027000508 1998-10-27 CERTIFICATE OF INCORPORATION 1998-10-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
36813 PL VIO INVOICED 2004-04-08 100 PL - Padlock Violation
1430655 RENEWAL INVOICED 2003-06-18 125 Home Improvement Contractor License Renewal Fee
467998 TRUSTFUNDHIC INVOICED 2002-12-27 250 Home Improvement Contractor Trust Fund Enrollment Fee
468000 TRUSTFUNDHIC INVOICED 2002-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1430656 RENEWAL INVOICED 2002-01-17 50 Home Improvement Contractor License Renewal Fee
468001 TRUSTFUNDHIC INVOICED 2000-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1430657 RENEWAL INVOICED 2000-12-20 100 Home Improvement Contractor License Renewal Fee
468002 TRUSTFUNDHIC INVOICED 1998-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1430658 RENEWAL INVOICED 1998-12-28 100 Home Improvement Contractor License Renewal Fee
467999 FINGERPRINT INVOICED 1998-07-22 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313004509 0216000 2010-08-20 2351 NEWBOLD AVE, BRONX, NY, 10462
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-31
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2016-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-01-31
Abatement Due Date 2011-02-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2011-01-31
Abatement Due Date 2011-02-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2011-01-31
Abatement Due Date 2011-02-03
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 70
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2011-01-31
Abatement Due Date 2011-02-03
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State