Search icon

ARRIS CONSTRUCTION

Company Details

Name: ARRIS CONSTRUCTION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2005 (20 years ago)
Entity Number: 3271884
ZIP code: 36205
County: New York
Place of Formation: Alabama
Foreign Legal Name: ARRIS, INC.
Fictitious Name: ARRIS CONSTRUCTION
Address: 5155 BAINS GAP RD, ANNISTON, AL, United States, 36205

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 5155 BAINS GAP RD, ANNISTON, AL, United States, 36205

Chief Executive Officer

Name Role Address
CHARLES JASON KUJALA Chief Executive Officer 5155 BAINS GAP ROAD, ANNISTON, AL, United States, 36205

History

Start date End date Type Value
2023-10-18 2023-10-18 Address 5155 BAINS GAP ROAD, ANNISTON, AL, 36205, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-10-18 Address 5155 BAINS GAP ROAD, ANNISTON, AL, 36205, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-10-16 2019-10-02 Address 5155 BAINS GAP RD, ANNISTON, AL, 36205, USA (Type of address: Chief Executive Officer)
2007-11-01 2009-10-16 Address PO BOX 5099, 5155 BAINS GAR ROAD, ANNISTON, AL, 36205, USA (Type of address: Chief Executive Officer)
2007-11-01 2009-10-16 Address 5155 BAINS GAP ROAD, ANNISTON, AL, 36205, USA (Type of address: Principal Executive Office)
2005-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018003181 2023-10-18 BIENNIAL STATEMENT 2023-10-01
211025001307 2021-10-25 BIENNIAL STATEMENT 2021-10-25
191002060378 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-42514 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003006289 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002007194 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131001006488 2013-10-01 BIENNIAL STATEMENT 2013-10-01
111019002583 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091016002183 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071101002671 2007-11-01 BIENNIAL STATEMENT 2007-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310524442 0213100 2007-12-20 25 KIERSTED AVE, KINGSTON, NY, 12401
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-12-20
Emphasis S: FALL FROM HEIGHT, L: LOCALTARG, L: FALL
Case Closed 2008-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-01-08
Abatement Due Date 2008-01-14
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-01-08
Abatement Due Date 2008-01-11
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2008-01-08
Abatement Due Date 2008-01-14
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 2008-01-08
Abatement Due Date 2008-01-14
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02002
Citaton Type Other
Standard Cited 19261053 B04
Issuance Date 2008-01-08
Abatement Due Date 2008-01-14
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State