Search icon

MAVERICK ASSOCIATES CONSTRUCTION GROUP, INC.

Company Details

Name: MAVERICK ASSOCIATES CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2002 (22 years ago)
Entity Number: 2840982
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: Maverick Associates Construction Group is a fully licensed, insured, and bonded company providing new construction and/or gut renovations of residential and commercial properties since 2002
Address: 6 EAST 39 STREET, 2FL, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 917-913-1662

Phone +1 646-425-6278

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YL5XHKDDWJE5 2023-01-07 158-14 NORTHERN BLVD, FLUSHING, NY, 11358, 1629, USA PO BOX 492, PATTERSON, NY, 12563, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2021-12-17
Initial Registration Date 2021-12-08
Entity Start Date 2002-12-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236118, 236220, 238310, 238330, 238340, 238350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADRIENNE WHITE
Address PO BOX 492, PATTERSON, NY, 12563, USA
Government Business
Title PRIMARY POC
Name ADRIENNE WHITE
Address PO BOX 492, PATTERSON, NY, 12563, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
JOSEPH PLASKETT JR DOS Process Agent 6 EAST 39 STREET, 2FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MAVERICK ASSOCIATES CONSTRUCTION GROUP, INC. Chief Executive Officer 6 EAST 39 STREET, 2FL., NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1260286-DCA Active Business 2007-06-30 2025-02-28

History

Start date End date Type Value
2002-12-03 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211217000798 2021-12-17 BIENNIAL STATEMENT 2021-12-17
021203000315 2002-12-03 CERTIFICATE OF INCORPORATION 2002-12-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-17 No data 55 AVENUE, FROM STREET 98 STREET TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation s/w restored
2017-07-25 No data 55 AVENUE, FROM STREET 98 STREET TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored expansion joints sealed.
2017-02-27 No data NEWELL STREET, FROM STREET DRIGGS AVENUE TO STREET NASSAU AVENUE No data Street Construction Inspections: Active Department of Transportation Container in compliance in front of # 56 due to Hydrant location permittion by 56 owner
2017-01-29 No data NEWELL STREET, FROM STREET DRIGGS AVENUE TO STREET NASSAU AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed respondent stored equipment consisting of a open container partially in front of # 56 with permission of owner due to Hydrant in front of # 58 location of construction yet without any active permit at time ID NYC DOB 32095013701AL
2016-10-17 No data NEWELL STREET, FROM STREET DRIGGS AVENUE TO STREET NASSAU AVENUE No data Street Construction Inspections: Active Department of Transportation Container placed in front of # 56 due to Hydrant posted notarized letter from Neighbor giving permission to store in front of their #56
2016-09-27 No data NEWELL STREET, FROM STREET DRIGGS AVENUE TO STREET NASSAU AVENUE No data Street Construction Inspections: Complaint Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT STORED CONCRETE MIX BAGS ON ROADWAY WITHOUT PERMIT TO DO SO. DOB PERMIT NUMBER 320950137-01-AL USED FOR I.D.
2016-02-29 No data NEWELL STREET, FROM STREET DRIGGS AVENUE TO STREET NASSAU AVENUE No data Street Construction Inspections: Active Department of Transportation contractor in compliance with stips

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610325 RENEWAL INVOICED 2023-03-03 100 Home Improvement Contractor License Renewal Fee
3610324 TRUSTFUNDHIC INVOICED 2023-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292099 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3292098 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2986840 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2986841 RENEWAL INVOICED 2019-02-22 100 Home Improvement Contractor License Renewal Fee
2552349 TRUSTFUNDHIC INVOICED 2017-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2552350 RENEWAL INVOICED 2017-02-14 100 Home Improvement Contractor License Renewal Fee
1994140 RENEWAL INVOICED 2015-02-23 100 Home Improvement Contractor License Renewal Fee
1994139 TRUSTFUNDHIC INVOICED 2015-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State