Search icon

AHERN BROTHERS INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O TEPPER ASSOCIATES DOS Process Agent 2065 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
TIMOTHY AHERN Chief Executive Officer 159 SOUTH WHITE ROCK ROAD, HOLMES, NY, United States, 12531

Licenses

Number Status Type Date End date
1366490-DCA Inactive Business 2010-08-12 2013-06-30

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311283311 0216000 2008-04-17 4 PENFIELD PL, PELHAM, NY, 10803
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-06-25
Emphasis S: RESIDENTIAL CONSTR, S: STRUCK-BY, S: FALL FROM HEIGHT, L: FALL
Case Closed 2014-03-24

Related Activity

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