Search icon

SALIENT CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SALIENT CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2007 (18 years ago)
Entity Number: 3536085
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 1958 50TH ST, BROOKLYN, NY, United States, 11204
Address: 2024 52ND STREET, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-415-4020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN HOCKENBERRY DOS Process Agent 2024 52ND STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
MOHAMMAD A SAJJAD Chief Executive Officer 1958 50TH ST, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1274855-DCA Inactive Business 2007-12-27 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
110720002148 2011-07-20 BIENNIAL STATEMENT 2011-06-01
070626000472 2007-06-26 CERTIFICATE OF INCORPORATION 2007-06-26

Complaints

Start date End date Type Satisafaction Restitution Result
2016-08-26 2016-09-21 Breach of Contract No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2793622 CT INVOICED 2018-05-25 2400 Repayment to HIC Trust Fund
2782823 CT INVOICED 2018-04-27 5750 Repayment to HIC Trust Fund
2714445 LL VIO INVOICED 2017-12-21 5750 LL - License Violation
2586996 TRUSTFUNDHIC CREDITED 2017-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2586994 RENEWAL INVOICED 2017-04-07 100 Home Improvement Contractor License Renewal Fee
2554986 PROCESSING INVOICED 2017-02-17 25 License Processing Fee
2554964 DCA-SUS CREDITED 2017-02-17 75 Suspense Account
2507157 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507158 RENEWAL CREDITED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
1910974 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-26 Hearing Decision Failed to perform work in a skillful or competent manner. 1 No data 1 No data
2017-10-26 Hearing Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data
2017-10-26 Hearing Decision ABANDON/DEVIATE FROM CONTRACT 1 No data No data 1
2017-10-26 Hearing Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data 1 No data
2017-10-26 Hearing Decision NO COMPLETE COPY OF CONTRACT GIVEN 1 No data 1 No data
2017-10-26 Hearing Decision NO OR IMPROPER PERMIT CLAUSE 1 No data 1 No data
2017-10-26 Hearing Decision FALSE REPRESENTATION 1 No data No data 1
2017-10-26 Hearing Decision IMPROPER TYPEFACE OR SIZE 1 No data 1 No data
2017-10-26 Hearing Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2017-10-26 Hearing Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216475 Office of Administrative Trials and Hearings Issued Settled 2018-10-23 3000 2019-04-11 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-214968 Office of Administrative Trials and Hearings Issued Settled 2017-07-21 2500 2017-08-29 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-11-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State