Name: | ALROSE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2003 (22 years ago) |
Entity Number: | 2873718 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1163 50TH ST, BROOKLYN, NY, United States, 11219 |
Address: | 1163 50 street, Brooklyn, NY, United States, 11219 |
Contact Details
Phone +1 718-851-7783
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1163 50 street, Brooklyn, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
HERSCHEL GRUN | Chief Executive Officer | 1163 50TH STREET, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1179753-DCA | Active | Business | 2004-09-13 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B022025134A96 | 2025-05-14 | 2025-06-12 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | NORTH 3 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET BERRY STREET |
B022025134A95 | 2025-05-14 | 2025-06-12 | OCCUPANCY OF SIDEWALK AS STIPULATED | NORTH 3 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET BERRY STREET |
B022025134A94 | 2025-05-14 | 2025-06-12 | OCCUPANCY OF ROADWAY AS STIPULATED | NORTH 3 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET BERRY STREET |
B022025134A93 | 2025-05-14 | 2025-06-12 | PLACE MATERIAL ON STREET | NORTH 3 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET BERRY STREET |
B022025115A65 | 2025-04-25 | 2025-07-20 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | 56 STREET, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 1163 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-04 | 2025-03-05 | Address | 1163 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 1163 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305002550 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
240904001873 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
130211006589 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
110217002485 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090219002492 | 2009-02-19 | BIENNIAL STATEMENT | 2009-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3549460 | RENEWAL | INVOICED | 2022-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
3549459 | TRUSTFUNDHIC | INVOICED | 2022-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3263686 | TRUSTFUNDHIC | INVOICED | 2020-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3263687 | RENEWAL | INVOICED | 2020-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
2920341 | TRUSTFUNDHIC | INVOICED | 2018-10-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2920342 | RENEWAL | INVOICED | 2018-10-30 | 100 | Home Improvement Contractor License Renewal Fee |
2481551 | TRUSTFUNDHIC | INVOICED | 2016-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2481552 | RENEWAL | INVOICED | 2016-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
1908390 | RENEWAL | INVOICED | 2014-12-09 | 100 | Home Improvement Contractor License Renewal Fee |
1908389 | TRUSTFUNDHIC | INVOICED | 2014-12-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-227152 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-05-31 | 800 | 2023-08-10 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-219031 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-04-06 | 2000 | 2020-08-12 | Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State