Search icon

SHIFRA CONSTRUCTION CORP.

Company Details

Name: SHIFRA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2006 (19 years ago)
Entity Number: 3445896
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 83-27 124TH PLACE, KEW GARDENS, NY, United States, 11415

Contact Details

Phone +1 718-355-8877

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RAFI MANOR Agent 83-27 124TH PLACE, KEW GARDENS, NY, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83-27 124TH PLACE, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
RAFI MANOR Chief Executive Officer 83-27 124TH PLACE, KEW GARDENS, NY, United States, 11415

Licenses

Number Status Type Date End date
1291122-DCA Inactive Business 2008-07-01 2015-02-28

History

Start date End date Type Value
2009-05-29 2010-12-15 Address 124-04 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2009-05-29 2010-12-15 Address 124-04 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
2006-12-06 2009-10-01 Address STEWART STERNBACH, 100 MERRICK ROAD STE. 400E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101215002500 2010-12-15 BIENNIAL STATEMENT 2010-12-01
091001000533 2009-10-01 CERTIFICATE OF CHANGE 2009-10-01
090529002049 2009-05-29 BIENNIAL STATEMENT 2008-12-01
061206000501 2006-12-06 CERTIFICATE OF INCORPORATION 2006-12-06

Complaints

Start date End date Type Satisafaction Restitution Result
2016-06-07 2016-07-14 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2730484 CT INVOICED 2018-01-18 6895 Repayment to HIC Trust Fund
2714560 CT INVOICED 2017-12-21 8500 Repayment to HIC Trust Fund
2652898 LL VIO INVOICED 2017-08-07 8500 LL - License Violation
895904 TRUSTFUNDHIC INVOICED 2013-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
941037 RENEWAL INVOICED 2013-05-31 100 Home Improvement Contractor License Renewal Fee
895905 TRUSTFUNDHIC INVOICED 2011-06-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
941038 RENEWAL INVOICED 2011-06-16 100 Home Improvement Contractor License Renewal Fee
895906 TRUSTFUNDHIC INVOICED 2009-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
941039 RENEWAL INVOICED 2009-06-27 100 Home Improvement Contractor License Renewal Fee
895907 LICENSE INVOICED 2008-07-01 50 Home Improvement Contractor License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-11 Default Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data
2017-05-11 Default Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data 1 No data
2017-05-11 Default Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2017-05-11 Default Decision IMPROPER TYPEFACE OR SIZE 1 No data 1 No data
2017-05-11 Default Decision NO OR IMPROPER DATES OF COMPLETION 1 No data 1 No data
2017-05-11 Default Decision NO OR IMPROPER PERMIT CLAUSE 1 No data 1 No data
2017-05-11 Default Decision NO OR IMPROPER LIEN INFORMATION 1 No data 1 No data
2017-05-11 Default Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data
2017-05-11 Default Decision Failing to satisfy an outstanding judgment. 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-11-23
Type:
Prog Related
Address:
150 NEWELL ST, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Date of last update: 28 Mar 2025

Sources: New York Secretary of State