Search icon

APPLIED CONSTRUCTION INC

Company Details

Name: APPLIED CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2001 (24 years ago)
Entity Number: 2683010
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 46 RUGBY RD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD T RIAZ Chief Executive Officer 46 RUGBY RD, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
MOHAMMAD T RIAZ DOS Process Agent 46 RUGBY RD, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2008-07-16 2009-11-20 Name APPLIED GROUP INC
2001-09-25 2008-07-16 Name APPLIED CONSTRUCTION, INC.
2001-09-25 2005-10-20 Address 4 MARYGATTA CT, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130919002301 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110920002075 2011-09-20 BIENNIAL STATEMENT 2011-09-01
091120000810 2009-11-20 CERTIFICATE OF AMENDMENT 2009-11-20
090929002334 2009-09-29 BIENNIAL STATEMENT 2009-09-01
080716000907 2008-07-16 CERTIFICATE OF AMENDMENT 2008-07-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-08-22
Type:
Complaint
Address:
1235 GRAND CONCOURSE, BRONX, NY, 10452
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-08-12
Type:
Complaint
Address:
1235 GRAND CONCOURSE, BRONX, NY, 10452
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 239-8122
Add Date:
2010-09-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State