Name: | SCLAFMORE CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2009 (16 years ago) |
Entity Number: | 3794785 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 69-37 50TH AVE, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 718-845-9200
Name | Role | Address |
---|---|---|
GREGORY CRASTO, CPA | Agent | 161-10 CROSSBAY BLVD, HOWARD BEACH, NY, 11414 |
Name | Role | Address |
---|---|---|
SCLAFMORE CONSTRUCTION LLC | DOS Process Agent | 69-37 50TH AVE, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1314744-DCA | Active | Business | 2009-04-20 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042024248A33 | 2024-09-04 | 2024-09-09 | REPAIR SIDEWALK | 71 STREET, QUEENS, FROM STREET 51 AVENUE TO STREET GARFIELD AVENUE |
Q042024248A32 | 2024-09-04 | 2024-09-30 | REPAIR SIDEWALK | GARFIELD AVENUE, QUEENS, FROM STREET 70 STREET TO STREET 71 STREET |
Q022024207B16 | 2024-07-25 | 2024-08-15 | OCCUPANCY OF SIDEWALK AS STIPULATED | 54 AVENUE, QUEENS, FROM STREET 46 STREET TO STREET 48 STREET |
Q022024207B14 | 2024-07-25 | 2024-08-15 | TEMPORARY PEDESTRIAN WALK | 54 AVENUE, QUEENS, FROM STREET 46 STREET TO STREET 48 STREET |
Q022024207B15 | 2024-07-25 | 2024-08-15 | OCCUPANCY OF ROADWAY AS STIPULATED | 54 AVENUE, QUEENS, FROM STREET 46 STREET TO STREET 48 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-06 | 2021-05-06 | Address | 69-37 50TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2015-09-09 | 2021-05-06 | Address | 66-59 69TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
2009-04-03 | 2015-09-09 | Address | 97-38 99TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210506061644 | 2021-05-06 | BIENNIAL STATEMENT | 2021-04-01 |
210506060151 | 2021-05-06 | BIENNIAL STATEMENT | 2021-04-01 |
190905000444 | 2019-09-05 | CERTIFICATE OF CHANGE | 2019-09-05 |
170406006611 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150909006202 | 2015-09-09 | BIENNIAL STATEMENT | 2015-04-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-03-31 | 2014-04-29 | Quality of Work | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3538751 | TRUSTFUNDHIC | INVOICED | 2022-10-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3538752 | RENEWAL | INVOICED | 2022-10-19 | 100 | Home Improvement Contractor License Renewal Fee |
3264889 | RENEWAL | INVOICED | 2020-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
3264888 | TRUSTFUNDHIC | INVOICED | 2020-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3150037 | LICENSE REPL | INVOICED | 2020-01-29 | 15 | License Replacement Fee |
2915625 | TRUSTFUNDHIC | INVOICED | 2018-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2915666 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2513649 | TRUSTFUNDHIC | INVOICED | 2016-12-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2513650 | RENEWAL | INVOICED | 2016-12-15 | 100 | Home Improvement Contractor License Renewal Fee |
2375737 | LICENSE REPL | INVOICED | 2016-06-30 | 15 | License Replacement Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-222099 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-07-06 | 1000 | 2021-12-22 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State