Name: | BIG A CONSTRUCTION GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2006 (19 years ago) |
Entity Number: | 3408481 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1029 MCDONALD AVENUE, BROOKKLYN, NY, United States, 11230 |
Principal Address: | 1029 MCDONALD AVE, BROOKLYN, NY, United States, 11230 |
Contact Details
Phone +1 718-871-8999
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT KHANIMOV | Chief Executive Officer | 1029 MCDONALD AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1029 MCDONALD AVENUE, BROOKKLYN, NY, United States, 11230 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2060643-DCA | Active | Business | 2017-11-13 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B162025150A85 | 2025-05-30 | 2025-06-03 | COMMERCIAL REFUSE CONTAINER | BRIGHTON 12 STREET, BROOKLYN, FROM STREET BRIGHTON BEACH AVENUE TO STREET OCEAN VIEW AVENUE |
B162025149A85 | 2025-05-29 | 2025-06-03 | COMMERCIAL REFUSE CONTAINER | MAYFAIR DRIVE NORTH, BROOKLYN, FROM STREET BASSETT AVENUE TO STREET UTAH WALK |
B162025149A82 | 2025-05-29 | 2025-06-02 | COMMERCIAL REFUSE CONTAINER | BRIGHTON 2 STREET, BROOKLYN, FROM STREET BRIGHTON 1 COURT TO STREET BRIGHTON 1 WALK |
B162025149A83 | 2025-05-29 | 2025-06-02 | COMMERCIAL REFUSE CONTAINER | BROOKLYN AVENUE, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD |
B162025149A84 | 2025-05-29 | 2025-06-03 | COMMERCIAL REFUSE CONTAINER | BEDFORD AVENUE, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET FOSTER AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-30 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-28 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-03 | 2024-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-01 | 2024-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724003288 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
181115002031 | 2018-11-15 | BIENNIAL STATEMENT | 2018-09-01 |
091124002149 | 2009-11-24 | AMENDMENT TO BIENNIAL STATEMENT | 2008-09-01 |
080827002565 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
060905000654 | 2006-09-05 | CERTIFICATE OF INCORPORATION | 2006-09-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3549133 | TRUSTFUNDHIC | INVOICED | 2022-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3549134 | RENEWAL | INVOICED | 2022-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
3262984 | RENEWAL | INVOICED | 2020-11-30 | 100 | Home Improvement Contractor License Renewal Fee |
3262983 | TRUSTFUNDHIC | INVOICED | 2020-11-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2934343 | RENEWAL | INVOICED | 2018-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
2934342 | TRUSTFUNDHIC | INVOICED | 2018-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2691304 | TRUSTFUNDHIC | INVOICED | 2017-11-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2691303 | LICENSE | INVOICED | 2017-11-08 | 75 | Home Improvement Contractor License Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-231919 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-05-22 | 5750 | No data | Trade waste vehicle operators of all types of vehicles must exercise care at all times to prevent the making of unnecessary or avoidable noise in the course of operating such vehicles or loading trade waste. |
TWC-231045 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-02-05 | 3750 | No data | A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle. |
TWC-226682 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-05-08 | 400 | 2023-05-18 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-226594 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-04-27 | 400 | 2024-01-23 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-217227 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-01-24 | 150 | 2019-02-04 | Failed to timely notify Commission of a material information submitted to the Commission |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State