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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1629 BATH AVE, APT. 2R, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1136953-DCA | Inactive | Business | 2003-05-03 | 2011-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020104000592 | 2002-01-04 | CERTIFICATE OF INCORPORATION | 2002-01-04 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303534135 | 0215600 | 2003-03-17 | 44-25 213RD STREET, BAYSIDE, NY, 11361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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