Search icon

AURA GENERAL CONSTRUCTION CORP.

Company Details

Name: AURA GENERAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2002 (23 years ago)
Entity Number: 2715304
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1629 BATH AVE, APT. 2R, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-256-8718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1629 BATH AVE, APT. 2R, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1136953-DCA Inactive Business 2003-05-03 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
020104000592 2002-01-04 CERTIFICATE OF INCORPORATION 2002-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
570995 TRUSTFUNDHIC INVOICED 2009-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
663284 RENEWAL INVOICED 2009-05-20 100 Home Improvement Contractor License Renewal Fee
570996 TRUSTFUNDHIC INVOICED 2007-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
663282 RENEWAL INVOICED 2007-06-28 100 Home Improvement Contractor License Renewal Fee
570992 TRUSTFUNDHIC INVOICED 2005-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
663283 RENEWAL INVOICED 2005-06-28 100 Home Improvement Contractor License Renewal Fee
570993 LICENSE INVOICED 2003-05-03 125 Home Improvement Contractor License Fee
570997 TRUSTFUNDHIC INVOICED 2003-04-22 250 Home Improvement Contractor Trust Fund Enrollment Fee
570994 FINGERPRINT INVOICED 2003-04-22 100 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303534135 0215600 2003-03-17 44-25 213RD STREET, BAYSIDE, NY, 11361
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-03-19
Emphasis L: FALL
Case Closed 2003-06-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2003-04-07
Abatement Due Date 2003-04-15
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2003-04-07
Abatement Due Date 2003-04-15
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2003-04-07
Abatement Due Date 2003-05-22
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2003-04-07
Abatement Due Date 2003-04-10
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2003-04-07
Abatement Due Date 2003-05-22
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State