FRAZIER & SONS CONSTRUCTION LLC

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
Name | Role | Address |
---|---|---|
RUDOLPH FRAZIER | DOS Process Agent | 434 W 164TH ST, STE 2A, NEW YORK, NY, United States, 10032 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1104068-DCA | Active | Business | 2007-07-31 | 2025-02-28 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: New York Secretary of State