Search icon

NEW GLOBE DEVELOPERS, INC.

Company Details

Name: NEW GLOBE DEVELOPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2004 (20 years ago)
Entity Number: 3141349
ZIP code: 11216
County: Kings
Place of Formation: New York
Principal Address: 1614 BEDFORD AVENUE, BROOKLYN, NY, United States, 11225
Address: 1164 BEDFORD AVENUE, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-398-2728

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
6UYG9 Active Non-Manufacturer 2013-02-28 2024-03-06 No data No data

Contact Information

POC DARLENE BASHIR
Phone +1 917-518-8266
Fax +1 718-783-3308
Address 1166 BEDFORD AVE, BROOKLYN, NY, 11216 1617, 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
THE CORPORATION DOS Process Agent 1164 BEDFORD AVENUE, BROOKLYN, NY, United States, 11216

Agent

Name Role Address
RODNEY RASHID Agent 1164 BEDFORD AVENUE, BROOKLYN, NY, 11216

Chief Executive Officer

Name Role Address
RODNEY RASHID Chief Executive Officer 1164 BEDFORD AVENUE, BROOKLYN, NY, United States, 11216

Licenses

Number Status Type Date End date
1218224-DCA Active Business 2011-11-01 2025-02-28

History

Start date End date Type Value
2004-12-22 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070821002521 2007-08-21 BIENNIAL STATEMENT 2006-12-01
041222001061 2004-12-22 CERTIFICATE OF INCORPORATION 2004-12-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-11-28 No data 32 AVENUE, FROM STREET 105 STREET TO STREET 106 STREET No data Street Construction Inspections: Active Department of Transportation No data
2011-05-02 No data NORTHERN BOULEVARD, FROM STREET 105 STREET TO STREET 106 STREET No data Street Construction Inspections: Active Department of Transportation No data
2011-02-25 No data NORTHERN BOULEVARD, FROM STREET 105 STREET TO STREET 106 STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-11-25 No data NORTHERN BOULEVARD, FROM STREET 105 STREET TO STREET 106 STREET No data Street Construction Inspections: Active Department of Transportation portable toilet
2010-11-25 No data 105 STREET, FROM STREET 32 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation no container at this time

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614216 RENEWAL INVOICED 2023-03-10 100 Home Improvement Contractor License Renewal Fee
3614215 TRUSTFUNDHIC INVOICED 2023-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281806 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281807 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
2967397 TRUSTFUNDHIC INVOICED 2019-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2967398 RENEWAL INVOICED 2019-01-24 100 Home Improvement Contractor License Renewal Fee
2564468 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2564467 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2047966 RENEWAL INVOICED 2015-04-14 100 Home Improvement Contractor License Renewal Fee
2047805 TRUSTFUNDHIC INVOICED 2015-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309435964 0215000 2005-12-07 2192 8TH AVE, NEW YORK, NY, 10026
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-12-07
Emphasis L: FALL, L: GUTREH
Case Closed 2006-09-14

Related Activity

Type Referral
Activity Nr 202645586
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2006-01-06
Abatement Due Date 2006-01-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2006-01-06
Abatement Due Date 2006-01-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2006-01-06
Abatement Due Date 2006-01-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2006-01-06
Abatement Due Date 2006-01-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 12
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2006-01-06
Abatement Due Date 2006-01-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 02

Date of last update: 11 Mar 2025

Sources: New York Secretary of State