Search icon

A & R CONSTRUCTION, LLC

Company Details

Name: A & R CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2004 (21 years ago)
Entity Number: 2994484
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1650 44TH STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1650 44TH STREET, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
040102000397 2004-01-02 ARTICLES OF ORGANIZATION 2004-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
971374 LICENSE INVOICED 2009-07-09 100 Home Improvement Contractor License Fee
971376 FINGERPRINT INVOICED 2009-07-02 75 Fingerprint Fee
971375 TRUSTFUNDHIC INVOICED 2009-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307532879 0213100 2004-04-26 MOUNTAIN ROAD, KIRYAS JOEL, NY, 10950
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-04-26
Case Closed 2004-04-26
114100241 0213600 1993-01-25 2461 LAKE AVENUE, ROCHESTER, NY, 14612
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-01-25
Case Closed 1993-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-02-25
Abatement Due Date 1993-03-15
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1993-02-25
Abatement Due Date 1993-03-15
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-02-25
Abatement Due Date 1993-03-15
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1993-02-25
Abatement Due Date 1993-03-02
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-02-25
Abatement Due Date 1993-03-02
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
100557651 0214700 1989-02-28 PILGRIM STATE HOSPITAL BUILDING #47, WEST BRENTWOOD, NY, 11717
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-02-28
Case Closed 1989-04-25

Related Activity

Type Complaint
Activity Nr 71213714
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-04-25
Abatement Due Date 1989-04-28
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 E02 IA
Issuance Date 1989-04-25
Abatement Due Date 1989-04-28
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-04-25
Abatement Due Date 1989-04-28
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State