SALIENT CONSTRUCTION INC.

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
Name | Role | Address |
---|---|---|
JOHN HOCKENBERRY | DOS Process Agent | 2024 52ND STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
MOHAMMAD A SAJJAD | Chief Executive Officer | 1958 50TH ST, BROOKLYN, NY, United States, 11204 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1274855-DCA | Inactive | Business | 2007-12-27 | 2019-02-28 |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-08-26 | 2016-09-21 | Breach of Contract | No | 0.00 | Referred to Hearing |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State