Search icon

APB CONSULTING & CONSTRUCTION, INC.

Company Details

Name: APB CONSULTING & CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2004 (21 years ago)
Entity Number: 3002110
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 24 IRIS COURT, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-605-4796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 IRIS COURT, STATEN ISLAND, NY, United States, 10309

Agent

Name Role Address
NORMA NICASTRO Agent 24 IRIS COURT, STATEN ISLAND, NY, 10309

Chief Executive Officer

Name Role Address
ANGELO NICASTRO Chief Executive Officer 24 IRIS COURT, STATEN ISLAND, NY, United States, 10309

Form 5500 Series

Employer Identification Number (EIN):
200791008
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1171987-DCA Inactive Business 2004-06-30 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
120223002347 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100204002354 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080131002558 2008-01-31 BIENNIAL STATEMENT 2008-01-01
060210003060 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040120000835 2004-01-20 CERTIFICATE OF INCORPORATION 2004-01-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
678011 RENEWAL INVOICED 2011-07-26 100 Home Improvement Contractor License Renewal Fee
628164 TRUSTFUNDHIC INVOICED 2009-08-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
678012 RENEWAL INVOICED 2009-08-27 100 Home Improvement Contractor License Renewal Fee
678013 RENEWAL INVOICED 2007-08-06 100 Home Improvement Contractor License Renewal Fee
678014 RENEWAL INVOICED 2005-06-07 100 Home Improvement Contractor License Renewal Fee
628165 LICENSE INVOICED 2004-06-30 75 Home Improvement Contractor License Fee
628166 FINGERPRINT INVOICED 2004-06-25 75 Fingerprint Fee
628167 TRUSTFUNDHIC INVOICED 2004-06-25 250 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-03-25
Type:
Planned
Address:
742 JEFFERSON AVE., BROOKLYN, NY, 11233
Safety Health:
Safety
Scope:
Complete

Date of last update: 29 Mar 2025

Sources: New York Secretary of State