Search icon

STONE R "US" CONSTRUCTION, INC.

Company Details

Name: STONE R "US" CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2003 (22 years ago)
Entity Number: 2923532
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 97-69 CORONA AVENUE, CORONA, NY, United States, 11368
Principal Address: 97-69 CORONA AVE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STONE R "US" CONSTRUCTION, INC. DOS Process Agent 97-69 CORONA AVENUE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
CARLOS E SERNA Chief Executive Officer 97-69 CORONA AVE, CORONA, NY, United States, 11368

Permits

Number Date End date Type Address
B042025073A43 2025-03-14 2025-04-12 REPLACE SIDEWALK WILLOW STREET, BROOKLYN, FROM STREET CLARK STREET TO STREET PIERREPONT STREET
B042025049A12 2025-02-18 2025-03-15 REPLACE SIDEWALK JEFFERSON AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE
B042025049A11 2025-02-18 2025-03-15 REPLACE SIDEWALK HANCOCK STREET, BROOKLYN, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE
B042024351A10 2024-12-16 2025-01-10 REPLACE SIDEWALK ADELPHI STREET, BROOKLYN, FROM STREET GREENE AVENUE TO STREET LAFAYETTE AVENUE
B042024346A10 2024-12-11 2024-12-31 REPLACE SIDEWALK HOYT STREET, BROOKLYN, FROM STREET CARROLL STREET TO STREET PRESIDENT STREET
B042024339A41 2024-12-04 2025-01-01 REPLACE SIDEWALK JEFFERSON AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE
B042024339A44 2024-12-04 2024-12-31 REPLACE SIDEWALK JEFFERSON AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE
B042024339A43 2024-12-04 2024-12-31 REPLACE SIDEWALK JEFFERSON AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE
B042024330A05 2024-11-25 2024-12-19 REPLACE SIDEWALK JEFFERSON AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE
B042024320B12 2024-11-15 2024-12-13 REPLACE SIDEWALK JEFFERSON AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE

History

Start date End date Type Value
2024-06-10 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-22 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-16 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-08-14 Address 97-69 CORONA AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230814002342 2023-08-14 BIENNIAL STATEMENT 2023-06-01
110627002562 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090612002226 2009-06-12 BIENNIAL STATEMENT 2009-06-01
080923000296 2008-09-23 CERTIFICATE OF CHANGE 2008-09-23
030625000416 2003-06-25 CERTIFICATE OF INCORPORATION 2003-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-19 No data MADISON AVENUE, FROM STREET EAST 29 STREET TO STREET EAST 30 STREET No data Street Construction Inspections: Post-Audit Department of Transportation INSTALL FENCE: Fence has been removed
2025-01-26 No data WASHINGTON AVENUE, FROM STREET MYRTLE AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDE WALK HAS BEEN REPAIRED
2025-01-26 No data ST JAMES PLACE, FROM STREET GATES AVENUE TO STREET GREENE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDE WALK REPAIRED AND EXPANSION JOINTS ARE SEALED
2025-01-25 No data CARLTON AVENUE, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation STONE FLAGS HAVE REPLACED
2025-01-25 No data WASHINGTON AVENUE, FROM STREET MYRTLE AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDE WALK HAS BEEN REPAIRED
2025-01-25 No data ST JAMES PLACE, FROM STREET ATLANTIC AVENUE TO STREET LEFFERTS PLACE No data Street Construction Inspections: Post-Audit Department of Transportation New Bluestones installed IFO #296.
2025-01-25 No data ADELPHI STREET, FROM STREET GREENE AVENUE TO STREET LAFAYETTE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK DONE
2024-12-26 No data SULLIVAN STREET, FROM STREET BROOME STREET TO STREET SPRING STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP installed in compliance.
2024-10-27 No data UNION STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags in compliance at this tim
2024-07-13 No data BRONXDALE AVENUE, FROM STREET EAST TREMONT AVENUE TO STREET POPLAR STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk good

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591696 TRUSTFUNDHIC INVOICED 2023-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3591697 RENEWAL INVOICED 2023-02-01 100 Home Improvement Contractor License Renewal Fee
3283628 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283629 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2977783 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977784 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2597578 RENEWAL INVOICED 2017-04-28 100 Home Improvement Contractor License Renewal Fee
2597577 TRUSTFUNDHIC INVOICED 2017-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2041231 RENEWAL INVOICED 2015-04-08 100 Home Improvement Contractor License Renewal Fee
2041230 TRUSTFUNDHIC INVOICED 2015-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316069228 0215000 2011-11-08 316 HENRY STREET, BROOKLYN, NY, 11201
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-11-08
Emphasis L: FALL
Case Closed 2012-08-23

Related Activity

Type Referral
Activity Nr 203183702
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2011-12-29
Abatement Due Date 2012-01-03
Current Penalty 600.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2011-12-29
Abatement Due Date 2012-01-03
Current Penalty 700.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-12-29
Abatement Due Date 2012-01-03
Current Penalty 700.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State