Search icon

IONIC CONTRACTING CORP.

Company Details

Name: IONIC CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2006 (19 years ago)
Entity Number: 3376567
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 22-49 21ST STREET, LONG ISLAND CITY, NY, United States, 11105

Contact Details

Phone +1 718-204-1514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK PANOPOULOS Chief Executive Officer 22-49 21ST STREET, LONG ISLAND CITY, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22-49 21ST STREET, LONG ISLAND CITY, NY, United States, 11105

Licenses

Number Status Type Date End date
1317968-DCA Inactive Business 2009-05-12 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
140610006974 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120809002874 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100708002603 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080611002839 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060615000464 2006-06-15 CERTIFICATE OF INCORPORATION 2006-06-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
955975 FINGERPRINT INVOICED 2009-05-12 75 Fingerprint Fee
955973 LICENSE INVOICED 2009-05-12 125 Home Improvement Contractor License Fee
955974 TRUSTFUNDHIC INVOICED 2009-05-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307609826 0215600 2007-06-22 3-19 147 PLACE, BEECHHURST, NY, 11457
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2007-06-22
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2008-04-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2007-08-01
Abatement Due Date 2007-08-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2007-08-01
Abatement Due Date 2007-08-13
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2007-08-01
Abatement Due Date 2007-08-13
Nr Instances 1
Nr Exposed 1
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1846911 Intrastate Non-Hazmat 2009-01-21 9000 2008 1 1 Private(Property)
Legal Name IONIC CONTRACTING CORP
DBA Name -
Physical Address 22-49 21ST STREET, LONG ISLAND, NY, 11105, US
Mailing Address 22-49 21ST STREET, LONG ISLAND, NY, 11105, US
Phone (718) 204-1514
Fax (718) 204-2951
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State