Search icon

AMB CONSTRUCTION INC.

Company Details

Name: AMB CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2003 (22 years ago)
Entity Number: 2927690
ZIP code: 07008
County: Kings
Place of Formation: New York
Address: 30 Pekola Terrace, Carteret, NJ, United States, 07008

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BLEDAR PAJA Chief Executive Officer 30 PEKOLA TERRACE, CARTERET, NJ, United States, 07008

DOS Process Agent

Name Role Address
BLEDAR PAJA DOS Process Agent 30 Pekola Terrace, Carteret, NJ, United States, 07008

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7D0Q3
UEI Expiration Date:
2017-04-29

Business Information

Activation Date:
2016-04-29
Initial Registration Date:
2015-03-09

Permits

Number Date End date Type Address
M022024295C39 2024-10-21 2024-11-16 CROSSING SIDEWALK EAST 132 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024295C38 2024-10-21 2024-11-16 TEMP. CONST. SIGNS/MARKINGS EAST 132 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024278C75 2024-10-04 2024-12-09 TEMP. CONST. SIGNS/MARKINGS MADISON AVENUE, MANHATTAN, FROM STREET HRD NORTHBOUND EXIT 21 TO STREET EAST 132 STREET
B022024123B13 2024-05-02 2024-06-15 TEMP. CONST. SIGNS/MARKINGS BUSHWICK AVENUE, BROOKLYN, FROM STREET STAGG STREET TO STREET TEN EYCK STREET
B022024089C05 2024-03-29 2024-06-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SCHOLES STREET, BROOKLYN, FROM STREET BUSHWICK AVENUE TO STREET HUMBOLDT STREET

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 30 PEKOLA TERRACE, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-16 Address 7016 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-12-12 2024-05-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-12 2023-12-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-06-27 2023-12-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240516000148 2024-05-16 BIENNIAL STATEMENT 2024-05-16
150316002030 2015-03-16 BIENNIAL STATEMENT 2013-07-01
050930002376 2005-09-30 BIENNIAL STATEMENT 2005-07-01
030708000104 2003-07-08 CERTIFICATE OF INCORPORATION 2003-07-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-01
Type:
Planned
Address:
123 BABBITT RD., BEDFORD HILLS, NY, 10507
Safety Health:
Safety
Scope:
Complete

Date of last update: 29 Mar 2025

Sources: New York Secretary of State