Search icon

6TH AVENUE CONSTRUCTION & CONSULTANTS, INC.

Company Details

Name: 6TH AVENUE CONSTRUCTION & CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2006 (18 years ago)
Entity Number: 3444705
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 33 west 19th street, 4th floor, NEW YORK, NY, United States, 10011
Principal Address: 33 West 19th Street 4th Floor., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 west 19th street, 4th floor, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILSON ROMERO Chief Executive Officer 33 WEST 19TH STREET 4TH FLOOR., NEW YORK, NY, United States, 10011

Permits

Number Date End date Type Address
Q022024312A27 2024-11-07 2024-12-13 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 63 DRIVE, QUEENS, FROM STREET 108 STREET TO STREET YELLOWSTONE BOULEVARD
M022024309C81 2024-11-04 2024-12-03 TEMPORARY PEDESTRIAN WALK IRVING PLACE, MANHATTAN, FROM STREET EAST 19 STREET TO STREET GRAMERCY PARK
M042024309A14 2024-11-04 2024-12-03 REPAIR SIDEWALK IRVING PLACE, MANHATTAN, FROM STREET EAST 19 STREET TO STREET GRAMERCY PARK
M022024309C82 2024-11-04 2024-12-03 OCCUPANCY OF SIDEWALK AS STIPULATED IRVING PLACE, MANHATTAN, FROM STREET EAST 19 STREET TO STREET GRAMERCY PARK
M022024305A68 2024-10-31 2024-12-02 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 83 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022024305A69 2024-10-31 2024-11-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 83 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022024278A10 2024-10-04 2024-10-30 OCCUPANCY OF SIDEWALK AS STIPULATED IRVING PLACE, MANHATTAN, FROM STREET EAST 19 STREET TO STREET GRAMERCY PARK
M042024278A01 2024-10-04 2024-10-30 REPAIR SIDEWALK IRVING PLACE, MANHATTAN, FROM STREET EAST 19 STREET TO STREET GRAMERCY PARK
M022024278A09 2024-10-04 2024-10-30 TEMPORARY PEDESTRIAN WALK IRVING PLACE, MANHATTAN, FROM STREET EAST 19 STREET TO STREET GRAMERCY PARK
Q022024204A01 2024-07-22 2024-08-16 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 78 ROAD, QUEENS, FROM STREET 141 STREET TO STREET MAIN STREET

History

Start date End date Type Value
2024-02-01 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-06-30 Address 33 WEST 19TH STREET 4TH FLOOR., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-06-30 2023-06-30 Address 161 6TH AVE, M2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-06-27 Address 161 6TH AVE, M2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-06-30 Address 33 WEST 19TH STREET 4TH FLOOR., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230630003288 2023-06-29 CERTIFICATE OF CHANGE BY ENTITY 2023-06-29
230627005012 2023-06-27 BIENNIAL STATEMENT 2022-12-01
201029000627 2020-10-29 CERTIFICATE OF CHANGE 2020-10-29
121219002069 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101210002622 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081212002396 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061204000304 2006-12-04 CERTIFICATE OF INCORPORATION 2006-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-30 No data 63 DRIVE, FROM STREET 108 STREET TO STREET YELLOWSTONE BOULEVARD No data Street Construction Inspections: Active Department of Transportation OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET, pass
2024-11-14 No data EAST 83 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Upon inspection I found the respondent occupying the parking lane with equipment, timber barriers without a DOT permit. Port O San permit # M022024305A69 expires 11/27/2024 and used for identification.
2024-11-14 No data EAST 83 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation Port-o-San Stored behind barriers
2024-11-01 No data IRVING PLACE, FROM STREET EAST 19 STREET TO STREET GRAMERCY PARK No data Street Construction Inspections: Post-Audit Department of Transportation temp pedestrian walk found
2024-07-11 No data WEST 70 STREET, FROM STREET FREEDOM PLACE TO STREET RIVERSIDE BOULEVARD No data Street Construction Inspections: Active Department of Transportation Sidewalk closed actively working.
2024-05-29 No data WEST 13 STREET, FROM STREET GANSEVOORT STREET TO STREET HUDSON STREET No data Street Construction Inspections: Active Department of Transportation Port-o-San in parking lane surrounded by timber barricades.
2023-12-06 No data WEST 13 STREET, FROM STREET GANSEVOORT STREET TO STREET HUDSON STREET No data Street Construction Inspections: Active Department of Transportation no container found
2023-09-08 No data METROPOLITAN AVENUE, FROM STREET BREVOORT STREET TO STREET LEFFERTS BOULEVARD No data Street Construction Inspections: Active Department of Transportation OPEN CONSTRUCTION DEBRIS CONTAINER ON THE STREET
2023-08-25 No data 78 ROAD, FROM STREET 141 STREET TO STREET MAIN STREET No data Street Construction Inspections: Active Department of Transportation No container placed on the roadway at this time, permit is active on file.
2023-06-29 No data EAST 85 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation No container found

Date of last update: 18 Jan 2025

Sources: New York Secretary of State