Search icon

2525 CONTRACTING INC.

Company Details

Name: 2525 CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2008 (17 years ago)
Entity Number: 3647825
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 320 ROEBLING ST. #530, BROOKLYN, NY, United States, 11211
Principal Address: 3908 CYPRESS AVE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-243-2525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUDAH JUNGER Chief Executive Officer 3908 CYPRESS AVE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 ROEBLING ST. #530, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1384614-DCA Inactive Business 2011-03-11 2013-06-30

History

Start date End date Type Value
2008-03-28 2008-05-06 Name YUDAH JUNGER INC.
2008-03-21 2008-03-28 Name 2525 CONTRACTING INC.

Filings

Filing Number Date Filed Type Effective Date
100524002378 2010-05-24 BIENNIAL STATEMENT 2010-03-01
080506000503 2008-05-06 CERTIFICATE OF AMENDMENT 2008-05-06
080328000382 2008-03-28 CERTIFICATE OF AMENDMENT 2008-03-28
080321000328 2008-03-21 CERTIFICATE OF INCORPORATION 2008-03-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-28 No data 43 STREET, FROM STREET FT HAMILTON PARKWAY TO STREET NEW UTRECHT AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation CONSTRUCTION CONTAINER STORED WITHOUT A VALID PERMIT ON FILE
2016-02-23 No data 43 STREET, FROM STREET FT HAMILTON PARKWAY TO STREET NEW UTRECHT AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation CONSTRUCTION CONTAINER STORED WITHOUT A VALID PERMIT ON FILE
2016-02-14 No data 43 STREET, FROM STREET FT HAMILTON PARKWAY TO STREET NEW UTRECHT AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation CONSTRUCTION CONTAINER STORED WITHOUT A VALID PERMIT ON FILE
2016-02-12 No data 43 STREET, FROM STREET FT HAMILTON PARKWAY TO STREET NEW UTRECHT AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O. I OBSERVED THE ABOVE RESPONDENT STORED A CONSTRUCTION CONTAINER ON THE ROADWAY WITHOUT A PERMIT. PERMITTEE IDENTIFIED BY NYCDOB PERMIT#340291277-01-EW-OT
2016-02-01 No data 43 STREET, FROM STREET FT HAMILTON PARKWAY TO STREET NEW UTRECHT AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O. I OBSERVED THE ABOVE RESPONDENT STORED A CONSTRUCTION CONTAINER ON THE ROADWAY WITHOUT A PERMIT. PERMITTEE IDENTIFIED BY NYCDOB PERMIT#340291277-01-EW-OT
2014-06-07 No data 48 STREET, FROM STREET 14 AVENUE TO STREET 15 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Container stored on the street .
2013-08-06 No data 8 AVENUE, FROM STREET WEST 131 STREET TO STREET WEST 132 STREET No data Street Construction Inspections: Active Department of Transportation No data
2013-06-06 No data 54 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation Failed to provide street protection for container.
2013-05-23 No data 15 AVENUE, FROM STREET 42 STREET TO STREET 43 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Container on roadway without a valid DOT permit. Actual inspection conducted on 5/21/2013 at 12:50PM.
2013-03-08 No data ROGERS AVENUE, FROM STREET CROWN STREET TO STREET MONTGOMERY STREET No data Street Construction Inspections: Post-Audit Department of Transportation no container i/f/o address

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1061667 FINGERPRINT INVOICED 2011-03-11 75 Fingerprint Fee
1061668 LICENSE INVOICED 2011-03-11 125 Home Improvement Contractor License Fee
1061666 TRUSTFUNDHIC INVOICED 2011-03-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211464 Office of Administrative Trials and Hearings Issued Settled 2015-02-24 400 2015-07-23 Transfer of Commission issued license plates from one vehicle to another
TWC-211035 Office of Administrative Trials and Hearings Issued Settled 2014-09-16 400 2015-04-14 Failure to register vehicle with the commission
TWC-210701 Office of Administrative Trials and Hearings Issued Settled 2014-08-26 250 2014-11-26 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210482 Office of Administrative Trials and Hearings Issued Settled 2014-08-25 250 2014-10-20 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210491 Office of Administrative Trials and Hearings Issued Settled 2014-08-25 400 2014-11-26 Transfer of Commission issued license plates from one vehicle to another
TWC-210050 Office of Administrative Trials and Hearings Issued Settled 2014-06-11 500 2014-07-24 Failure to register vehicle with the commission
TWC-210049 Office of Administrative Trials and Hearings Issued Settled 2014-06-11 250 2014-09-30 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210055 Office of Administrative Trials and Hearings Issued Settled 2014-06-11 500 2014-07-24 Failure to comply with a Commission Directive
TWC-210048 Office of Administrative Trials and Hearings Issued Settled 2014-06-02 250 2014-09-30 Failed to timely notify Commission of a material information submitted to the Commission
TWC-209329 Office of Administrative Trials and Hearings Issued Settled 2014-01-02 250 2014-04-29 Failure to mark container with name, license number, or volume measurement of container

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1653836 Intrastate Non-Hazmat 2012-06-27 5000 2011 2 2 Auth. For Hire
Legal Name 2525 CONTRACTING INC
DBA Name BROOKLYN SANITATION INC
Physical Address 200 N 14TH STREET, BROOKLYN, NY, 11249, US
Mailing Address 200 N 14TH STREET, BROOKLYN, NY, 11249, US
Phone (718) 243-2525
Fax (718) 701-5882
E-mail 2432525@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306376 Fair Labor Standards Act 2013-11-18 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-18
Termination Date 2015-03-03
Date Issue Joined 2014-07-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name PORTILLO,
Role Plaintiff
Name 2525 CONTRACTING INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State