Search icon

ILE CONSTRUCTION GROUP, INC.

Company Details

Name: ILE CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2009 (16 years ago)
Entity Number: 3793669
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 467 KEAP STREET, APT 1A, BROOKLYN, NY, United States, 11211
Principal Address: 467 KEAP ST, APT 1A, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-276-2866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O URBAN VIEW DEVELOPMENT GROUP DOS Process Agent 467 KEAP STREET, APT 1A, BROOKLYN, NY, United States, 11211

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NADAV HAMO Chief Executive Officer 467 KEAP ST., APT 1A, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1357722-DCA Inactive Business 2010-06-04 2013-06-30

Permits

Number Date End date Type Address
B012017338C60 2017-12-04 2017-12-29 INSTALL FENCE - PROTECTED ELDERT STREET, BROOKLYN, FROM STREET KNICKERBOCKER AVENUE TO STREET WILSON AVENUE

History

Start date End date Type Value
2024-01-11 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-31 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-23 2019-12-17 Address 101 BROADWAY, SUITE 500, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2015-04-27 2016-11-23 Address 101 BROADWAY SUITE 500, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2009-04-01 2015-04-27 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191217060402 2019-12-17 BIENNIAL STATEMENT 2019-04-01
161123002037 2016-11-23 BIENNIAL STATEMENT 2015-04-01
150427000907 2015-04-27 CERTIFICATE OF CHANGE 2015-04-27
090401000664 2009-04-01 CERTIFICATE OF INCORPORATION 2009-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1013656 TRUSTFUNDHIC INVOICED 2011-05-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1050924 RENEWAL INVOICED 2011-05-27 100 Home Improvement Contractor License Renewal Fee
1013657 FINGERPRINT INVOICED 2010-06-09 150 Fingerprint Fee
1013659 TRUSTFUNDHIC INVOICED 2010-06-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1013660 LICENSE INVOICED 2010-06-04 75 Home Improvement Contractor License Fee
1013658 CNV_TFEE INVOICED 2010-06-04 5.5 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-03
Type:
FollowUp
Address:
72 CLIFTON PLACE, BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-04-06
Type:
Planned
Address:
490 VANBUREN ST, BROOKLYN, NY, 11221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-30
Type:
Planned
Address:
72 CLIFTON PLACE, BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-03-28
Type:
Referral
Address:
315 12TH STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Complete

Date of last update: 27 Mar 2025

Sources: New York Secretary of State