Search icon

A-RAI CONSTRUCTION, INC.

Company Details

Name: A-RAI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2008 (17 years ago)
Entity Number: 3694950
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 87-06 169TH ST., JAMAICA, NY, United States, 11432
Principal Address: 87-06 169TH ST, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-291-5119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMARJIT RAI Chief Executive Officer 87-06 169TH ST, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-06 169TH ST., JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1314209-DCA Inactive Business 2009-04-14 2021-02-28

Filings

Filing Number Date Filed Type Effective Date
100909002704 2010-09-09 BIENNIAL STATEMENT 2010-07-01
080711000039 2008-07-11 CERTIFICATE OF INCORPORATION 2008-07-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-01 No data AVENUE P, FROM STREET EAST 19 STREET TO STREET OCEAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation swk repair...AKA 1927 KINGS HIGHWAY
2017-01-21 No data OCEAN AVENUE, FROM STREET AVENUE P TO STREET KINGS HIGHWAY No data Street Construction Inspections: Post-Audit Department of Transportation swk repair
2014-01-19 No data SENECA AVENUE, FROM STREET MADISON STREET TO STREET PUTNAM AVENUE No data Street Construction Inspections: Active Department of Transportation new s/w

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3181518 LICENSE REPL INVOICED 2020-06-06 15 License Replacement Fee
2962337 DCA-MFAL INVOICED 2019-01-15 75 Manual Fee Account Licensing
2931584 PROCESSING INVOICED 2018-11-19 25 License Processing Fee
2931585 DCA-SUS CREDITED 2018-11-19 75 Suspense Account
2907856 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907857 RENEWAL CREDITED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2560097 TRUSTFUNDHIC INVOICED 2017-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2560098 RENEWAL INVOICED 2017-02-23 100 Home Improvement Contractor License Renewal Fee
1884336 TRUSTFUNDHIC INVOICED 2014-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1884337 RENEWAL INVOICED 2014-11-17 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313425274 0215600 2009-08-14 170-22 84TH AVENUE, JAMAICA ESTATES, NY, 11432
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-01-12
Emphasis L: FALL, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2010-08-09

Related Activity

Type Complaint
Activity Nr 205905912
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-01-12
Abatement Due Date 2010-03-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-01-12
Abatement Due Date 2010-01-15
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-01-12
Abatement Due Date 2010-01-15
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-01-12
Abatement Due Date 2010-03-02
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-01-12
Abatement Due Date 2010-01-15
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State