Name: | A-1 GENERAL CONTRACTING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2005 (19 years ago) |
Entity Number: | 3294591 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 805 ARNOW AVE BSMT, BRONX, NY, United States, 10467 |
Principal Address: | 805 ARNON AVE BSMT, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 805 ARNOW AVE BSMT, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
EHSAN RAUF | Chief Executive Officer | 805 ARNON AVE BSMT, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-02 | 2012-02-24 | Address | 805 ARNON AVE #B, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2008-01-02 | 2012-02-24 | Address | 805 ARNON AVE #B, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
2005-12-19 | 2012-02-24 | Address | 805 ARNOW AVE APT #B, BRONX, NY, 10467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140226002172 | 2014-02-26 | BIENNIAL STATEMENT | 2013-12-01 |
120224002619 | 2012-02-24 | BIENNIAL STATEMENT | 2011-12-01 |
100107002119 | 2010-01-07 | BIENNIAL STATEMENT | 2009-12-01 |
080102002956 | 2008-01-02 | BIENNIAL STATEMENT | 2007-12-01 |
051219000486 | 2005-12-19 | CERTIFICATE OF INCORPORATION | 2005-12-19 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-06-06 | No data | WEST 166 STREET, FROM STREET AMSTERDAM AVENUE TO STREET EDGECOMBE AVENUE | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | As per policy, limit NOV’s issued for this defect. |
2014-05-12 | No data | WEST 166 STREET, FROM STREET AMSTERDAM AVENUE TO STREET EDGECOMBE AVENUE | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | Respondent failed to seal expansion joints around sidewalk flags. |
2014-03-27 | No data | MANHATTAN AVENUE, FROM STREET WEST 102 STREET TO STREET WEST 103 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | s/w okay. |
2014-03-26 | No data | WEST 109 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | sidewalk okay. |
2014-02-27 | No data | WEST 166 STREET, FROM STREET AMSTERDAM AVENUE TO STREET EDGECOMBE AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Expansion joints at the curb need to be sealed. |
2013-05-28 | No data | WEST 166 STREET, FROM STREET AMSTERDAM AVENUE TO STREET EDGECOMBE AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | sidewalk completed and sealed |
2012-08-29 | No data | WEST 109 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Replace sidewalk |
2012-08-25 | No data | WEST 166 STREET, FROM STREET AMSTERDAM AVENUE TO STREET EDGECOMBE AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2012-08-25 | No data | MANHATTAN AVENUE, FROM STREET WEST 102 STREET TO STREET WEST 103 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Repair sidewalk |
2011-08-19 | No data | MANHATTAN AVENUE, FROM STREET WEST 102 STREET TO STREET WEST 103 STREET | No data | Street Construction Inspections: Active | Department of Transportation | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2964626 | TRUSTFUNDHIC | INVOICED | 2019-01-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2964627 | RENEWAL | INVOICED | 2019-01-18 | 100 | Home Improvement Contractor License Renewal Fee |
2555407 | TRUSTFUNDHIC | INVOICED | 2017-02-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2555408 | RENEWAL | INVOICED | 2017-02-18 | 100 | Home Improvement Contractor License Renewal Fee |
1891797 | TRUSTFUNDHIC | INVOICED | 2014-11-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1891798 | RENEWAL | INVOICED | 2014-11-24 | 100 | Home Improvement Contractor License Renewal Fee |
703130 | TRUSTFUNDHIC | INVOICED | 2013-06-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
797066 | RENEWAL | INVOICED | 2013-06-20 | 100 | Home Improvement Contractor License Renewal Fee |
703131 | TRUSTFUNDHIC | INVOICED | 2011-05-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
797067 | RENEWAL | INVOICED | 2011-05-14 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State