Search icon

ARCON CONSTRUCTION GROUP INC.

Company Details

Name: ARCON CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2007 (17 years ago)
Entity Number: 3596476
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 411 east 57th st. #1b, 1D, NEW YORK, NY, United States, 10022
Principal Address: 140 E 56TH STREET, 1D, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-888-8580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 411 east 57th st. #1b, 1D, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ATHENA ZIAS Chief Executive Officer 140 E 56TH STREET, 1D, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
1474107-DCA Active Business 2013-09-20 2025-02-28

History

Start date End date Type Value
2023-06-21 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-31 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-06 2022-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-14 2024-05-15 Address 140 E 56TH STREET, 1D, NEW YORK, NY, 10012, 2, USA (Type of address: Chief Executive Officer)
2013-11-14 2024-05-15 Address 140 E 56TH STREET, 1D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-01-04 2013-11-14 Address 162 WEST 54TH STREET, 7B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-01-04 2013-11-14 Address 122 EAST 57TH STREET, 4A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-11-21 2013-11-14 Address 162 WEST 54TH STREET, 7B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-11-21 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240515000662 2024-04-18 CERTIFICATE OF CHANGE BY ENTITY 2024-04-18
191104062667 2019-11-04 BIENNIAL STATEMENT 2019-11-01
131114006396 2013-11-14 BIENNIAL STATEMENT 2013-11-01
100104002640 2010-01-04 BIENNIAL STATEMENT 2009-11-01
071121000680 2007-11-21 CERTIFICATE OF INCORPORATION 2007-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-30 No data 78 STREET, FROM STREET 34 AVENUE TO STREET 35 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Several sidewalk flags restored, expansion joints sealed.
2015-06-21 No data 78 STREET, FROM STREET 34 AVENUE TO STREET 35 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation multiple sidewalk repair work sealed
2015-05-13 No data 78 STREET, FROM STREET 34 AVENUE TO STREET 35 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation all expansion joints in multiple repair works for 34-20/30/40 must be recessed and sealed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592512 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3592484 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3314100 RENEWAL INVOICED 2021-03-31 100 Home Improvement Contractor License Renewal Fee
2980277 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980276 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2964732 DCA-SUS CREDITED 2019-01-18 75 Suspense Account
2964731 PROCESSING INVOICED 2019-01-18 25 License Processing Fee
2943114 RENEWAL CREDITED 2018-12-12 100 Home Improvement Contractor License Renewal Fee
2794331 LICENSEDOC10 INVOICED 2018-05-30 10 License Document Replacement
2534988 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State