Search icon

JORGE PEREIRA CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JORGE PEREIRA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2001 (25 years ago)
Entity Number: 2588846
ZIP code: 10704
County: Westchester
Place of Formation: New York
Principal Address: 8 NARRAGANSETT AVE., OSSINING, NY, United States, 10562
Address: 909 MIDLAND AVENUE, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-438-8272

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ATTINA DOS Process Agent 909 MIDLAND AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
JORGE PEREIRA Chief Executive Officer 8 NARRAGANSETT AVE, OSSINING, NY, United States, 10562

Licenses

Number Status Type Date End date
1324163-DCA Inactive Business 2009-07-06 2011-06-30

History

Start date End date Type Value
2005-02-14 2021-01-26 Address 115 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2005-02-14 2021-01-26 Address 115 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
2003-03-03 2005-02-14 Address 155 OVERLOOK, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2003-03-03 2005-02-14 Address 155 OVERLOOK, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
2001-01-02 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210126002003 2021-01-26 AMENDMENT TO BIENNIAL STATEMENT 2021-01-01
210107060923 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190108061011 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170223006161 2017-02-23 BIENNIAL STATEMENT 2017-01-01
150306006237 2015-03-06 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
972214 LICENSE INVOICED 2009-07-06 125 Home Improvement Contractor License Fee
972215 TRUSTFUNDHIC INVOICED 2009-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
972216 FINGERPRINT INVOICED 2009-06-29 75 Fingerprint Fee
113176 SV VIO INVOICED 2009-06-23 1000 SV - Vehicle Seizure

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-31
Type:
Referral
Address:
309 BEECHMONT DRIVE, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-08-31
Type:
Referral
Address:
309 BEECHMONT DRIVE, NEW ROCHELLE, NY, 10801
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-04-26
Type:
Complaint
Address:
12 BUTLER RD, SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2009-02-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State