Search icon

XENON CONSTRUCTION CORP.

Company Details

Name: XENON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2007 (18 years ago)
Entity Number: 3497976
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 318 WEST 53RD STREET, SUITE 203, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 347-844-9267

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEFAN RIZEA DOS Process Agent 318 WEST 53RD STREET, SUITE 203, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STEFAN RIZEA Chief Executive Officer 318 WEST 53RD STREET, SUITE 203, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1402392-DCA Inactive Business 2011-07-31 2019-02-28

Permits

Number Date End date Type Address
M022022087C98 2022-03-28 2022-04-15 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 55 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M012020322A22 2020-11-17 2020-11-27 INSTALL FENCE WEST 50 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
B042020317A25 2020-11-12 2020-11-30 REPLACE SIDEWALK NORFOLK STREET, BROOKLYN, FROM STREET ORIENTAL BOULEVARD TO STREET SHORE BOULEVARD

History

Start date End date Type Value
2021-12-24 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-13 2020-02-04 Address 8741 UNION TPKE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2019-04-12 2020-01-13 Address 8741 UNION TPKE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2016-08-08 2019-04-12 Address 318 WEST 53RD STREET, SUITE 203, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-08-08 2019-12-30 Address 318 W 53RD ST, SUITE 203, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2016-08-08 2019-12-30 Address 318 WEST 53RD STREET, SUITE 203, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-01-24 2016-08-08 Address 318 W 53RD ST, RM 203, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2013-01-24 2016-08-08 Address 74-58 65TH ST, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2011-08-08 2016-08-08 Address 74-58 65TH ST, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2011-08-08 2013-01-24 Address 74-58 65TH ST, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210405060245 2021-04-05 BIENNIAL STATEMENT 2021-04-01
200204000646 2020-02-04 CERTIFICATE OF CHANGE 2020-02-04
200113001073 2020-01-13 CERTIFICATE OF CHANGE 2020-01-13
191230002017 2019-12-30 AMENDMENT TO BIENNIAL STATEMENT 2019-04-01
190412060125 2019-04-12 BIENNIAL STATEMENT 2019-04-01
160808006353 2016-08-08 BIENNIAL STATEMENT 2015-04-01
130506002058 2013-05-06 BIENNIAL STATEMENT 2013-04-01
130124002301 2013-01-24 AMENDMENT TO BIENNIAL STATEMENT 2011-04-01
110808002870 2011-08-08 BIENNIAL STATEMENT 2011-04-01
070402000357 2007-04-02 CERTIFICATE OF INCORPORATION 2007-04-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-26 No data NORFOLK STREET, FROM STREET ORIENTAL BOULEVARD TO STREET SHORE BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation s/w installed
2021-01-27 No data NORFOLK STREET, FROM STREET ORIENTAL BOULEVARD TO STREET SHORE BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk replaced - in compliance
2018-05-08 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Complaint Department of Transportation The Segment is currently fully open to vehicular traffic. Only 4 Timber barricades have been found occupying the Roadway I/F/O 337, location has been found in compliance.
2018-03-02 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation sidewalk open to pedestrian
2018-03-02 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation ATPO I observed the above respondent having construction material ( timberwood barricades) placed in the roadway without valid DOT permit on file. Timberwood barricades extended beyond the permitted location .
2018-02-26 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation TCSP - Signs posted both I/F/O and oppsite the B.O.
2018-02-23 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation TEMP. CONST. SIGNS POSTED
2018-02-09 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Complaint Department of Transportation Upon inspection there was no crane on site. Permittee has valid permits to occupy 11' width of the roadway (Parking Lane) with barriers, I/F/O: 337.
2018-02-09 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation Timber barriers used to occupy the parking location. Cones with reflectors placed between barriers.
2018-01-28 No data WEST 55 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation Timber barriers maintained to stipulations.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2520346 RENEWAL INVOICED 2016-12-23 100 Home Improvement Contractor License Renewal Fee
2520305 TRUSTFUNDHIC INVOICED 2016-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1894935 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee
1894934 TRUSTFUNDHIC INVOICED 2014-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1082273 TRUSTFUNDHIC INVOICED 2013-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1224647 RENEWAL INVOICED 2013-05-06 100 Home Improvement Contractor License Renewal Fee
1082276 TRUSTFUNDHIC INVOICED 2011-08-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1082274 LICENSE INVOICED 2011-08-01 100 Home Improvement Contractor License Fee
1082275 CNV_TFEE INVOICED 2011-08-01 7.46999979019165 WT and WH - Transaction Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State