Name: | A&E QUALITY CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 2003 (22 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2864622 |
ZIP code: | 11366 |
County: | Kings |
Place of Formation: | New York |
Address: | 180-34 UNION TNPK, # 12, FREASH MEADOWS, NY, United States, 11366 |
Principal Address: | 180-34 UNION TNPK, FREASH MEADOWS, NY, United States, 11366 |
Contact Details
Phone +1 347-365-3790
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YUVAL GOLAN | Chief Executive Officer | 180-34 UNION TNPK, # 12, FREASH MEADOWS, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
YUVAL GOLAN | DOS Process Agent | 180-34 UNION TNPK, # 12, FREASH MEADOWS, NY, United States, 11366 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1132009-DCA | Inactive | Business | 2003-02-07 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-13 | 2021-09-02 | Address | 180-34 UNION TNPK, # 12, FREASH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer) |
2016-09-13 | 2021-09-02 | Address | 180-34 UNION TNPK, # 12, FREASH MEADOWS, NY, 11366, USA (Type of address: Service of Process) |
2011-06-29 | 2016-09-13 | Address | 399 E 34TH ST, # 12, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
2011-06-29 | 2016-09-13 | Address | 399 E 34TH ST, # 12, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2011-06-29 | 2016-09-13 | Address | 399 E 34TH ST, # 12, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2007-03-15 | 2011-06-29 | Address | 478 E 9TH ST, APT 1F, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2007-03-15 | 2011-06-29 | Address | 478 E 9TH ST, APT 1F, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2003-02-03 | 2011-06-29 | Address | 478 EAST 9TH ST-F1, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2003-02-03 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210902000088 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
160913006436 | 2016-09-13 | BIENNIAL STATEMENT | 2015-02-01 |
130206006019 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110629002297 | 2011-06-29 | BIENNIAL STATEMENT | 2011-02-01 |
090127002261 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070315002601 | 2007-03-15 | BIENNIAL STATEMENT | 2007-02-01 |
030203000016 | 2003-02-03 | CERTIFICATE OF INCORPORATION | 2003-02-03 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-04-25 | No data | SNYDER AVENUE, FROM STREET LOTT STREET TO STREET WOODS PLACE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | SWK FLAGS IN COMPLIANCE |
2020-07-12 | No data | SNYDER AVENUE, FROM STREET LOTT STREET TO STREET WOODS PLACE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | work completed |
2020-01-30 | No data | DOUGLASS STREET, FROM STREET HOYT STREET TO STREET SMITH STREET | No data | Street Construction Inspections: Pick-Up | Department of Transportation | Upon arrival respondent A&E QUALITY CONSTRUCTION CORP failed to obtain a dot permit on file for the storage of the construction materials/equipment stored in the roadway of the parking lane adjacent to the active building operation. Nov issued |
2018-08-06 | No data | SNYDER AVENUE, FROM STREET LOTT STREET TO STREET WOODS PLACE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | New sidewalk flags installed |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
564167 | TRUSTFUNDHIC | INVOICED | 2013-05-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
660218 | RENEWAL | INVOICED | 2013-05-07 | 100 | Home Improvement Contractor License Renewal Fee |
564168 | TRUSTFUNDHIC | INVOICED | 2011-05-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
660222 | RENEWAL | INVOICED | 2011-05-23 | 100 | Home Improvement Contractor License Renewal Fee |
564169 | CNV_MS | INVOICED | 2010-04-12 | 25 | Miscellaneous Fee |
564170 | TRUSTFUNDHIC | INVOICED | 2009-06-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
660219 | RENEWAL | INVOICED | 2009-06-16 | 100 | Home Improvement Contractor License Renewal Fee |
564171 | TRUSTFUNDHIC | INVOICED | 2007-07-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
660220 | RENEWAL | INVOICED | 2007-07-24 | 100 | Home Improvement Contractor License Renewal Fee |
564172 | TRUSTFUNDHIC | INVOICED | 2005-06-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307668491 | 0216000 | 2005-10-21 | 1324 LELAND AVENUE, BRONX, NY, 10460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2005-11-16 |
Abatement Due Date | 2005-11-21 |
Current Penalty | 281.0 |
Initial Penalty | 375.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2005-04-07 |
Emphasis | L: FALL |
Case Closed | 2005-04-07 |
Inspection Type | Complaint |
Scope | NoInspection |
Safety/Health | Safety |
Emphasis | N: TRENCH |
Case Closed | 2004-10-13 |
Related Activity
Type | Complaint |
Activity Nr | 203601737 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-10-15 |
Emphasis | N: TRENCH |
Case Closed | 2005-07-08 |
Related Activity
Type | Complaint |
Activity Nr | 203601729 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2004-11-10 |
Abatement Due Date | 2004-12-30 |
Current Penalty | 200.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 2004-11-10 |
Abatement Due Date | 2004-11-16 |
Current Penalty | 600.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2004-11-10 |
Abatement Due Date | 2004-11-16 |
Current Penalty | 700.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2004-11-10 |
Abatement Due Date | 2004-12-22 |
Current Penalty | 1300.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2004-11-10 |
Abatement Due Date | 2004-11-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19261053 A02 |
Issuance Date | 2004-11-10 |
Abatement Due Date | 2004-11-16 |
Current Penalty | 600.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19261053 B19 |
Issuance Date | 2004-11-10 |
Abatement Due Date | 2004-11-16 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19261053 B06 |
Issuance Date | 2004-11-10 |
Abatement Due Date | 2004-11-16 |
Current Penalty | 600.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State