Search icon

F.C. CONSTRUCTION CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F.C. CONSTRUCTION CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2003 (22 years ago)
Entity Number: 2985206
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 130-17 140TH STREET, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 130-17 140TH STREET, SOUTH OZONE PARK, NY, United States, 11436

Contact Details

Phone +1 718-845-8766

Phone +1 917-769-1628

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130-17 140TH STREET, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
FRANKLYN CHAITAN Chief Executive Officer 130-17 140TH STREET, SOUTH OZONE PARK, NY, United States, 11436

Licenses

Number Status Type Date End date Description
BIC-514323 No data Trade waste removal 2025-02-03 No data BIC File Number of the Entity: BIC-514323
1296684-DCA Active Business 2008-08-20 2025-02-28 No data
1186497-DCA Inactive Business 2007-06-29 2009-06-30 No data

Permits

Number Date End date Type Address
M042025125A19 2025-05-05 2025-05-31 REPAIR SIDEWALK BOWERY, MANHATTAN, FROM STREET EAST HOUSTON STREET TO STREET STANTON STREET
Q012025119E40 2025-04-29 2025-05-28 PAVE STREET-W/ ENGINEERING & INSP FEE-P JUNCTION BOULEVARD, QUEENS, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD
B042025092A18 2025-04-02 2025-04-23 REPAIR SIDEWALK MORGAN AVENUE, BROOKLYN, FROM STREET MEADOW STREET TO STREET STAGG STREET
Q042024366B62 2024-12-31 2024-12-31 REPAIR SIDEWALK 162 STREET, QUEENS, FROM STREET 65 AVENUE TO STREET HORACE HARDING EXPRESSWAY
Q012024353C69 2024-12-18 2024-12-23 PAVE STREET-W/ ENGINEERING & INSP FEE-P 27 AVENUE, QUEENS, FROM STREET 150 STREET TO STREET MURRAY LANE

History

Start date End date Type Value
2025-02-12 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-01-05 Address 130-17 140TH STREET, SOUTH OZONE PARK, NY, 11436, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 131-16 133ND ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240105001886 2024-01-05 BIENNIAL STATEMENT 2024-01-05
170823000644 2017-08-23 ANNULMENT OF DISSOLUTION 2017-08-23
DP-1941399 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060424002947 2006-04-24 BIENNIAL STATEMENT 2005-12-01
031205000041 2003-12-05 CERTIFICATE OF INCORPORATION 2003-12-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598734 TRUSTFUNDHIC INVOICED 2023-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3598735 RENEWAL INVOICED 2023-02-15 100 Home Improvement Contractor License Renewal Fee
3314014 TRUSTFUNDHIC INVOICED 2021-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3314015 RENEWAL INVOICED 2021-03-31 100 Home Improvement Contractor License Renewal Fee
2993239 RENEWAL INVOICED 2019-03-01 100 Home Improvement Contractor License Renewal Fee
2993238 TRUSTFUNDHIC INVOICED 2019-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2664351 DCA-MFAL INVOICED 2017-09-11 75 Manual Fee Account Licensing
2662772 PROCESSING INVOICED 2017-09-06 25 License Processing Fee
2662773 DCA-SUS CREDITED 2017-09-06 75 Suspense Account
2599091 RENEWAL CREDITED 2017-05-02 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229335 Office of Administrative Trials and Hearings Issued Calendared 2024-06-03 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.
TWC-8869 Office of Administrative Trials and Hearings Issued Barred by CPLR 2012-05-23 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State