Name: | AHERN BROTHERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 2004 (21 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3058935 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2065 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538 |
Principal Address: | 159 SOUTH WHITE ROCK ROAD, HOLMES, NY, United States, 12531 |
Contact Details
Phone +1 914-576-4898
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O TEPPER ASSOCIATES | DOS Process Agent | 2065 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
TIMOTHY AHERN | Chief Executive Officer | 159 SOUTH WHITE ROCK ROAD, HOLMES, NY, United States, 12531 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1366490-DCA | Inactive | Business | 2010-08-12 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-11 | 2010-08-04 | Address | 198 SOUTH WHITE ROCK RD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer) |
2006-05-11 | 2010-08-04 | Address | 198 SOUTH WHITE ROCK RD, HOLMES, NY, 12531, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2055521 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
100804002620 | 2010-08-04 | BIENNIAL STATEMENT | 2010-05-01 |
081113002717 | 2008-11-13 | BIENNIAL STATEMENT | 2008-05-01 |
060511002820 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040527000026 | 2004-05-27 | CERTIFICATE OF INCORPORATION | 2004-05-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1019825 | CNV_TFEE | INVOICED | 2011-07-20 | 7.46999979019165 | WT and WH - Transaction Fee |
1019824 | TRUSTFUNDHIC | INVOICED | 2011-07-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1053206 | RENEWAL | INVOICED | 2011-07-20 | 100 | Home Improvement Contractor License Renewal Fee |
1019828 | LICENSE | INVOICED | 2010-08-12 | 50 | Home Improvement Contractor License Fee |
1019826 | FINGERPRINT | INVOICED | 2010-08-12 | 75 | Fingerprint Fee |
1019827 | TRUSTFUNDHIC | INVOICED | 2010-08-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311283311 | 0216000 | 2008-04-17 | 4 PENFIELD PL, PELHAM, NY, 10803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202752390 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2008-06-25 |
Abatement Due Date | 2008-07-30 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 2008-06-25 |
Abatement Due Date | 2008-07-30 |
Nr Instances | 3 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2008-06-25 |
Abatement Due Date | 2008-07-30 |
Nr Instances | 3 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260095 A |
Issuance Date | 2008-06-25 |
Abatement Due Date | 2008-06-30 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2008-06-25 |
Abatement Due Date | 2008-06-30 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2008-06-25 |
Abatement Due Date | 2008-06-30 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2008-06-25 |
Abatement Due Date | 2008-06-30 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2008-06-25 |
Abatement Due Date | 2008-06-30 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State