Search icon

FRAZIER & SONS CONSTRUCTION LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FRAZIER & SONS CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2002 (23 years ago)
Entity Number: 2730096
ZIP code: 10032
County: New York
Place of Formation: New York
Activity Description: Frazier & Sons Construction, LLC, is a general contractor specilaizing in sheetrocking, taping, plastering, painting, flooring and accoustical tiling for residential and commercial properties.
Address: 434 W 164TH ST, STE 2A, NEW YORK, NY, United States, 10032

Contact Details

Website http://www.frazierandsons.com

Phone +1 212-281-5001

DOS Process Agent

Name Role Address
RUDOLPH FRAZIER DOS Process Agent 434 W 164TH ST, STE 2A, NEW YORK, NY, United States, 10032

Unique Entity ID

CAGE Code:
5RZN9
UEI Expiration Date:
2018-10-30

Business Information

Division Name:
FRAZIER AND SONS CONSTRUCTION LLC
Activation Date:
2017-10-30
Initial Registration Date:
2009-10-24

Commercial and government entity program

CAGE number:
5RZN9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-02-27

Contact Information

POC:
RUDOLPH FRAZIER
Corporate URL:
www.frazierandsons.com

Licenses

Number Status Type Date End date
1104068-DCA Active Business 2007-07-31 2025-02-28

History

Start date End date Type Value
2004-08-19 2012-03-28 Address 434 W 164TH ST, STE 2A, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2002-02-11 2004-08-19 Address 434 WEST 164TH STREET, SUITE #1A, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220907004451 2022-09-07 BIENNIAL STATEMENT 2022-02-01
140314006649 2014-03-14 BIENNIAL STATEMENT 2014-02-01
120328002368 2012-03-28 BIENNIAL STATEMENT 2012-02-01
080221002164 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060202002264 2006-02-02 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587965 TRUSTFUNDHIC INVOICED 2023-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3588006 RENEWAL INVOICED 2023-01-26 100 Home Improvement Contractor License Renewal Fee
3308705 RENEWAL INVOICED 2021-03-14 100 Home Improvement Contractor License Renewal Fee
3308704 TRUSTFUNDHIC INVOICED 2021-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3006664 TRUSTFUNDHIC INVOICED 2019-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3006665 RENEWAL INVOICED 2019-03-22 100 Home Improvement Contractor License Renewal Fee
2772211 LICENSEDOC10 INVOICED 2018-04-06 10 License Document Replacement
2564226 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2564228 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1977691 RENEWAL INVOICED 2015-02-09 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-05 Settlement (Post Hearing) FITNESS 1 1 No data No data
2014-03-05 Settlement (Post Hearing) NO OR IMPROPER PERMIT CLAUSE 1 1 No data No data
2014-03-05 Settlement (Post Hearing) NO OR IMPROPER DATES OF COMPLETION 1 1 No data No data
2014-03-05 Settlement (Post Hearing) NO OR IMPROPER BOND INFORMATION 1 1 No data No data
2014-03-05 Settlement (Post Hearing) CONTRACTOR DETAIL NOT IN CONTRACT 1 1 No data No data
2014-03-05 Settlement (Post Hearing) NO TRADE NAME LISTED 1 1 No data No data
2014-03-05 Settlement (Post Hearing) FAILURE TO COMPLY 1 1 No data No data
2014-03-05 Settlement (Post Hearing) NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 1 No data No data
2014-03-05 Settlement (Post Hearing) NO/IMPROPER NOTICE OF CANCELLATION 1 1 No data No data
2014-03-05 Settlement (Post Hearing) Failed to perform work in a skillful or competent manner. 1 1 No data No data

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP11PX41384
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
17000.00
Base And Exercised Options Value:
17000.00
Base And All Options Value:
17000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-09-23
Description:
PAINTING OF BUILDINGS 107,140 AND 214 AT GOVERNORS ISLAND NM, NEW YORK, NY
Naics Code:
238320: PAINTING AND WALL COVERING CONTRACTORS
Product Or Service Code:
Z299: MAINT, REP/ALTER/ALL OTHER

USAspending Awards / Financial Assistance

Date:
2020-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20500.00
Total Face Value Of Loan:
20500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State