Search icon

ACCOLADE CONSTRUCTION GROUP INC.

Company Details

Name: ACCOLADE CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2004 (21 years ago)
Entity Number: 3032516
ZIP code: 10170
County: Queens
Place of Formation: New York
Address: ZOUGHI LAW GROUP, LLC, 420 LEXINGTON AVENUE SUITE 300, NEW YORK, NY, United States, 10170

Contact Details

Phone +1 212-239-1929

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5C7F7 Obsolete Non-Manufacturer 2009-03-04 2024-03-02 2023-01-23 No data

Contact Information

POC GARRY SWORDS
Phone +1 917-921-3006
Fax +1 212-239-1989
Address 380 CANAL PL, BRONX, NY, 10451 5912, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
LALEH ZOUGHI, ESQ. DOS Process Agent ZOUGHI LAW GROUP, LLC, 420 LEXINGTON AVENUE SUITE 300, NEW YORK, NY, United States, 10170

Licenses

Number Status Type Date End date
1244301-DCA Inactive Business 2006-11-28 2019-02-28

History

Start date End date Type Value
2013-07-31 2014-06-20 Address ATTENTION: HAGIT FEDER, 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-02-19 2013-07-31 Address 228 E. 45TH STREET, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-03-26 2009-02-19 Address 10-32 49TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140620000238 2014-06-20 CERTIFICATE OF CHANGE 2014-06-20
130731000918 2013-07-31 CERTIFICATE OF CHANGE 2013-07-31
090219000583 2009-02-19 CERTIFICATE OF CHANGE 2009-02-19
070214000279 2007-02-14 CERTIFICATE OF AMENDMENT 2007-02-14
040326000831 2004-03-26 CERTIFICATE OF INCORPORATION 2004-03-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2549487 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
2549486 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2006852 TRUSTFUNDHIC INVOICED 2015-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2006853 RENEWAL INVOICED 2015-03-03 100 Home Improvement Contractor License Renewal Fee
774231 TRUSTFUNDHIC INVOICED 2013-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
774230 CNV_TFEE INVOICED 2013-06-13 7.46999979019165 WT and WH - Transaction Fee
836823 RENEWAL INVOICED 2013-06-13 100 Home Improvement Contractor License Renewal Fee
774232 TRUSTFUNDHIC INVOICED 2011-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
836824 RENEWAL INVOICED 2011-05-14 100 Home Improvement Contractor License Renewal Fee
774233 TRUSTFUNDHIC INVOICED 2009-06-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315199539 0215000 2011-01-07 36 GRAMMERCY PARK EAST, NEW YORK, NY, 10003
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-01-07
Emphasis S: RESIDENTIAL CONSTR, L: GUTREH
Case Closed 2016-01-07

Related Activity

Type Referral
Activity Nr 202653754
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2011-03-23
Abatement Due Date 2011-04-04
Current Penalty 1000.0
Initial Penalty 4200.0
Contest Date 2011-04-15
Final Order 2011-12-14
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-03-23
Abatement Due Date 2011-04-04
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 2011-04-15
Final Order 2011-12-14
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2011-03-23
Abatement Due Date 2011-04-04
Current Penalty 1000.0
Initial Penalty 2400.0
Contest Date 2011-04-15
Final Order 2011-12-14
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2011-03-23
Abatement Due Date 2011-04-04
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 2011-04-15
Final Order 2011-12-14
Nr Instances 1
Nr Exposed 5
Gravity 05
315261172 0215000 2011-01-07 36 GRAMMERCY PARK EAST, NEW YORK, NY, 10003
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-03-08
Emphasis N: SILICA
Case Closed 2013-09-25

Related Activity

Type Referral
Activity Nr 202653754
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-04-13
Abatement Due Date 2011-05-30
Current Penalty 500.0
Initial Penalty 1800.0
Contest Date 2011-04-15
Final Order 2011-12-14
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-04-13
Abatement Due Date 2011-05-30
Contest Date 2011-04-15
Final Order 2011-12-14
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 K03 IIB
Issuance Date 2011-04-13
Abatement Due Date 2011-04-25
Current Penalty 500.0
Initial Penalty 3000.0
Contest Date 2011-04-15
Final Order 2011-12-14
Nr Instances 1
Nr Exposed 7
Gravity 05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State