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
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 411 east 57th st. #1b, 1D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ATHENA ZIAS | Chief Executive Officer | 140 E 56TH STREET, 1D, NEW YORK, NY, United States, 10012 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1474107-DCA | Active | Business | 2013-09-20 | 2025-02-28 |
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 |
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 |
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 |
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