Search icon

NY A TO Z CONSTRUCTION GROUP INC.

Company Details

Name: NY A TO Z CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2008 (17 years ago)
Entity Number: 3621923
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 6 MONETTE ROAD, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 718-285-9090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOSEF BEN HAMO Chief Executive Officer 6 MONETTE ROAD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 MONETTE ROAD, PLAINVIEW, NY, United States, 11803

Licenses

Number Status Type Date End date
1283137-DCA Inactive Business 2008-04-25 2011-06-30

History

Start date End date Type Value
2008-01-24 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-24 2009-06-17 Address 216-04 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100511002179 2010-05-11 BIENNIAL STATEMENT 2010-01-01
090617000203 2009-06-17 CERTIFICATE OF CHANGE 2009-06-17
080124000646 2008-01-24 CERTIFICATE OF INCORPORATION 2008-01-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
886223 TRUSTFUNDHIC INVOICED 2009-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
935946 RENEWAL INVOICED 2009-04-29 100 Home Improvement Contractor License Renewal Fee
886226 LICENSE INVOICED 2008-04-25 75 Home Improvement Contractor License Fee
886225 TRUSTFUNDHIC INVOICED 2008-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
886224 FINGERPRINT INVOICED 2008-04-25 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314635905 0215000 2010-07-09 1451 SAINT NICHOLAS AVE, NEW YORK, NY, 10033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-07-09
Emphasis L: GUTREH
Case Closed 2013-12-04

Related Activity

Type Referral
Activity Nr 202652913
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260096
Issuance Date 2010-08-02
Abatement Due Date 2010-08-12
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-08-02
Abatement Due Date 2010-08-12
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 5
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-08-02
Abatement Due Date 2010-08-12
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-08-02
Abatement Due Date 2010-08-12
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2010-08-02
Abatement Due Date 2010-08-12
Current Penalty 750.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 5
Gravity 02
313001554 0216000 2010-03-05 1041 HALL PLACE, BRONX, NY, 10459
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-03-08
Emphasis S: HISPANIC
Case Closed 2010-08-14

Related Activity

Type Referral
Activity Nr 202754594
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2010-04-02
Abatement Due Date 2010-04-07
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 7
Gravity 05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State