Name: | ERBI GENERAL CONTRACTOR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Nov 2004 (20 years ago) |
Entity Number: | 3130935 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 28-46 41ST STREET 3C, LONG ISLAND CITY, NY, United States, 11103 |
Contact Details
Phone +1 347-256-3788
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 28-46 41ST STREET 3C, LONG ISLAND CITY, NY, United States, 11103 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1187083-DCA | Inactive | Business | 2006-06-29 | 2011-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041129000104 | 2004-11-29 | ARTICLES OF ORGANIZATION | 2004-11-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
739978 | TRUSTFUNDHIC | INVOICED | 2009-06-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
739979 | CNV_TFEE | INVOICED | 2009-06-19 | 6 | WT and WH - Transaction Fee |
739987 | RENEWAL | INVOICED | 2009-06-19 | 100 | Home Improvement Contractor License Renewal Fee |
739980 | TRUSTFUNDHIC | INVOICED | 2007-06-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
739988 | RENEWAL | INVOICED | 2007-06-26 | 100 | Home Improvement Contractor License Renewal Fee |
739986 | TRUSTFUNDHIC | INVOICED | 2006-06-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
739989 | RENEWAL | INVOICED | 2006-06-29 | 75 | Home Improvement Contractor License Renewal Fee |
739982 | CNV_MS | INVOICED | 2005-03-18 | 25 | Miscellaneous Fee |
739981 | CNV_MS | INVOICED | 2005-03-18 | 15 | Miscellaneous Fee |
739984 | TRUSTFUNDHIC | INVOICED | 2005-01-03 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311981864 | 0215000 | 2008-04-24 | 171 MACDOUGAL STREET, NEW YORK, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260302 E01 |
Issuance Date | 2008-10-06 |
Abatement Due Date | 2008-10-24 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 B01 |
Issuance Date | 2008-10-06 |
Abatement Due Date | 2008-10-09 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 II |
Issuance Date | 2008-10-06 |
Abatement Due Date | 2008-10-09 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2008-10-06 |
Abatement Due Date | 2008-10-24 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State