Search icon

A.R. BROTHERS CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: A.R. BROTHERS CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2001 (24 years ago)
Entity Number: 2604390
ZIP code: 10706
County: New York
Place of Formation: New York
Address: 29 WARREN STREET, HASTINGS ON HUDSON, NY, United States, 10706
Address: 29 warren St, Hasting On Hudson, NY, United States, 10706

Contact Details

Phone +1 212-598-4417

Phone +1 914-613-9523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 warren St, Hasting On Hudson, NY, United States, 10706

Chief Executive Officer

Name Role Address
RICHARD ABIRIZK Chief Executive Officer 29 WARREN STREET, HASTINGS ON HUDSON, NY, United States, 10706

Licenses

Number Status Type Date End date
2053762-DCA Active Business 2017-06-01 2025-02-28
1077641-DCA Inactive Business 2001-04-11 2007-06-30

Permits

Number Date End date Type Address
Q012019294D82 2019-10-21 2019-11-16 RESET, REPAIR OR REPLACE CURB 157 AVENUE, QUEENS, FROM STREET 78 STREET TO STREET 79 STREET
Q012019294D81 2019-10-21 2019-11-16 RESET, REPAIR OR REPLACE CURB 157 AVENUE, QUEENS, FROM STREET 77 STREET TO STREET 78 STREET
Q012019284C13 2019-10-11 2020-01-01 TREE PIT/STORM WATER INLET 157 AVENUE, QUEENS, FROM STREET 78 STREET TO STREET 79 STREET
Q012019284C12 2019-10-11 2020-01-01 TREE PIT/STORM WATER INLET 157 AVENUE, QUEENS, FROM STREET 77 STREET TO STREET 78 STREET
Q012019247C12 2019-09-04 2019-12-02 NYC PARKS - RECONSTRUCTION CONTRACT 157 AVENUE, QUEENS, FROM STREET 77 STREET TO STREET 78 STREET

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 29 WARREN STREET, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2007-03-05 2025-03-20 Address 29 WARREN STREET, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2007-03-05 2025-03-20 Address 29 WARREN STREET, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2005-05-05 2007-03-05 Address 155 BLEEKER ST, 3R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2005-05-05 2007-03-05 Address 155 BLEEKER ST, 3R, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250320003223 2025-03-20 BIENNIAL STATEMENT 2025-03-20
130301002032 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110310002338 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090212003223 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070305002109 2007-03-05 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588251 TRUSTFUNDHIC INVOICED 2023-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3588252 RENEWAL INVOICED 2023-01-26 100 Home Improvement Contractor License Renewal Fee
3263884 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263885 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
2963859 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2963858 TRUSTFUNDHIC INVOICED 2019-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2617338 FINGERPRINT INVOICED 2017-05-30 75 Fingerprint Fee
2617168 LICENSE INVOICED 2017-05-26 100 Home Improvement Contractor License Fee
2617169 TRUSTFUNDHIC INVOICED 2017-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
440644 TRUSTFUNDHIC INVOICED 2005-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-22
Type:
Complaint
Address:
566 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State