Search icon

EARL CONSTRUCTION, INC.

Headquarter

Company Details

Name: EARL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2007 (18 years ago)
Entity Number: 3500889
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 150-10 107TH AVENUE, JAMAICA, NY, United States, 11433

Contact Details

Phone +1 718-658-4568

Phone +1 917-593-3926

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EARL CONSTRUCTION, INC., CONNECTICUT 0912690 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-10 107TH AVENUE, JAMAICA, NY, United States, 11433

Licenses

Number Status Type Date End date
2001711-DCA Active Business 2013-12-17 2025-02-28
1256244-DCA Inactive Business 2007-05-22 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
131209000785 2013-12-09 ANNULMENT OF DISSOLUTION 2013-12-09
DP-2028355 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070409000414 2007-04-09 CERTIFICATE OF INCORPORATION 2007-04-09

Complaints

Start date End date Type Satisafaction Restitution Result
2019-09-13 2019-10-04 Quality of Work No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590751 RENEWAL INVOICED 2023-01-30 100 Home Improvement Contractor License Renewal Fee
3590750 TRUSTFUNDHIC INVOICED 2023-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280672 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280673 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
2965150 TRUSTFUNDHIC INVOICED 2019-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965151 RENEWAL INVOICED 2019-01-18 100 Home Improvement Contractor License Renewal Fee
2503596 TRUSTFUNDHIC INVOICED 2016-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503597 RENEWAL INVOICED 2016-12-03 100 Home Improvement Contractor License Renewal Fee
2021060 NGC INVOICED 2015-03-18 20 No Good Check Fee
2014918 RENEWAL INVOICED 2015-03-11 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313982266 0213400 2010-09-02 110 TURNER ST, STATEN ISLAND, NY, 10309
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-09-02
Emphasis S: HISPANIC, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-09-15
Abatement Due Date 2010-09-20
Current Penalty 600.0
Initial Penalty 1500.0
Contest Date 2010-10-07
Final Order 2011-02-17
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-09-15
Abatement Due Date 2010-09-20
Current Penalty 600.0
Initial Penalty 1500.0
Contest Date 2010-10-07
Final Order 2011-02-17
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State