Name: | AMERITECH CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1999 (26 years ago) |
Entity Number: | 2342375 |
ZIP code: | 10583 |
County: | Queens |
Place of Formation: | New York |
Address: | 822 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Principal Address: | 145-76 5TH AVE, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 822 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
CHRIS PLAGOS | Chief Executive Officer | 822 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1261253-DCA | Active | Business | 2007-07-11 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-04 | 2000-11-20 | Address | 23-93 28TH STREET, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170201007046 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150512006366 | 2015-05-12 | BIENNIAL STATEMENT | 2015-02-01 |
130214006152 | 2013-02-14 | BIENNIAL STATEMENT | 2013-02-01 |
110805002077 | 2011-08-05 | BIENNIAL STATEMENT | 2011-02-01 |
090206002946 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
070328002654 | 2007-03-28 | BIENNIAL STATEMENT | 2007-02-01 |
030214002154 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
010309002142 | 2001-03-09 | BIENNIAL STATEMENT | 2001-02-01 |
001120000685 | 2000-11-20 | CERTIFICATE OF CHANGE | 2000-11-20 |
990204000378 | 1999-02-04 | CERTIFICATE OF INCORPORATION | 1999-02-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3569685 | RENEWAL | INVOICED | 2022-12-19 | 100 | Home Improvement Contractor License Renewal Fee |
3569684 | TRUSTFUNDHIC | INVOICED | 2022-12-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3283155 | RENEWAL | INVOICED | 2021-01-14 | 100 | Home Improvement Contractor License Renewal Fee |
3283154 | TRUSTFUNDHIC | INVOICED | 2021-01-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2950465 | RENEWAL | INVOICED | 2018-12-24 | 100 | Home Improvement Contractor License Renewal Fee |
2950464 | TRUSTFUNDHIC | INVOICED | 2018-12-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2532643 | TRUSTFUNDHIC | INVOICED | 2017-01-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2532644 | RENEWAL | INVOICED | 2017-01-13 | 100 | Home Improvement Contractor License Renewal Fee |
1929892 | TRUSTFUNDHIC | INVOICED | 2015-01-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1925692 | RENEWAL | INVOICED | 2014-12-29 | 100 | Home Improvement Contractor License Renewal Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3723007307 | 2020-04-29 | 0202 | PPP | 822 WHITE PLAINS RD, SCARSDALE, NY, 10583 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7308638403 | 2021-02-11 | 0202 | PPS | 822 Post Rd, Scarsdale, NY, 10583-5040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1808341 | Intrastate Non-Hazmat | 2025-03-24 | 179800 | 2024 | 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: 31 Mar 2025
Sources: New York Secretary of State