-
Home Page
›
-
Counties
›
-
Queens
›
-
11361
›
-
E R A CONTRACTING INC.
Company Details
Name: |
E R A CONTRACTING INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
03 Sep 2004 (21 years ago)
|
Date of dissolution: |
27 Apr 2011 |
Entity Number: |
3098497 |
ZIP code: |
11361
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
21207 43RD AVENUE, BAYSIDE, NY, United States, 11361 |
Principal Address: |
21207 43RD AVE, BAYSIDE, NY, United States, 11361 |
Contact Details
Phone
+1 718-343-0555
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
GERMAN MACIAS
|
Chief Executive Officer
|
21207 43RD AVE, BAYSIDE, NY, United States, 11361
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
21207 43RD AVENUE, BAYSIDE, NY, United States, 11361
|
Licenses
Number |
Status |
Type |
Date |
End date |
1287244-DCA
|
Inactive
|
Business
|
2008-05-29
|
2011-06-30
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1976063
|
2011-04-27
|
DISSOLUTION BY PROCLAMATION
|
2011-04-27
|
070220002904
|
2007-02-20
|
BIENNIAL STATEMENT
|
2006-09-01
|
040903000512
|
2004-09-03
|
CERTIFICATE OF INCORPORATION
|
2004-09-03
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
879226
|
TRUSTFUNDHIC
|
INVOICED
|
2011-08-16
|
206.5
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
161724
|
SV VIO
|
INVOICED
|
2011-08-15
|
1000
|
SV - Vehicle Seizure
|
879227
|
TRUSTFUNDHIC
|
INVOICED
|
2009-05-11
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
932981
|
RENEWAL
|
INVOICED
|
2009-05-11
|
100
|
Home Improvement Contractor License Renewal Fee
|
99296
|
SV VIO
|
INVOICED
|
2008-06-06
|
1000
|
SV - Vehicle Seizure
|
879228
|
FINGERPRINT
|
INVOICED
|
2008-05-29
|
75
|
Fingerprint Fee
|
879230
|
LICENSE
|
INVOICED
|
2008-05-29
|
75
|
Home Improvement Contractor License Fee
|
879229
|
TRUSTFUNDHIC
|
INVOICED
|
2008-05-29
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
307611244
|
0215600
|
2008-04-10
|
3-15 MALBA DRIVE, MALBA, NY, 11357
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2008-04-10
|
Emphasis |
S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
|
Case Closed |
2011-05-18
|
Related Activity
Type |
Referral |
Activity Nr |
200834851 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260100 A |
Issuance Date |
2008-05-28 |
Abatement Due Date |
2008-06-27 |
Current Penalty |
360.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
Citation ID |
01002A |
Citaton Type |
Serious |
Standard Cited |
19260451 G01 I |
Issuance Date |
2008-05-28 |
Abatement Due Date |
2008-06-03 |
Current Penalty |
1000.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Related Event Code (REC) |
Referral |
Gravity |
10 |
|
Citation ID |
01002B |
Citaton Type |
Serious |
Standard Cited |
19260501 B13 |
Issuance Date |
2008-05-28 |
Abatement Due Date |
2008-06-27 |
Nr Instances |
1 |
Nr Exposed |
3 |
Related Event Code (REC) |
Referral |
Gravity |
10 |
|
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0800865
|
Employee Retirement Income Security Act (ERISA)
|
2008-02-29
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2008-02-29
|
Termination Date |
2008-05-13
|
Section |
0185
|
Sub Section |
LM
|
Status |
Terminated
|
Parties
Name |
TRUSTEES OF THE SHEET M,
|
Role |
Plaintiff
|
|
Name |
E R A CONTRACTING INC.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State