Name: | ACON CONSTRUCTION/REN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2009 (16 years ago) |
Entity Number: | 3834419 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 6756 73RD PLACE, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACON CONSTRUCTION/REN CORP. | DOS Process Agent | 6756 73RD PLACE, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
LAURA BRENNAN | Chief Executive Officer | 6756 73RD PLACE, MIDDLE VILLAGE, NY, United States, 11379 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042025142A00 | 2025-05-22 | 2025-06-05 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | 1 STREET, QUEENS, FROM STREET 26 AVENUE |
Q042025140A85 | 2025-05-20 | 2025-06-05 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | 1 STREET, QUEENS, FROM STREET 27 AVENUE |
Q012025139A95 | 2025-05-19 | 2025-06-05 | RESET, REPAIR OR REPLACE CURB | 1 STREET, QUEENS, FROM STREET 26 AVENUE TO STREET 27 AVENUE |
Q042025139A45 | 2025-05-19 | 2025-06-05 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | 1 STREET, QUEENS, FROM STREET 26 AVENUE TO STREET 27 AVENUE |
M042025135A08 | 2025-05-15 | 2025-06-05 | REPLACE SIDEWALK | WEST 14 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-13 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-22 | 2024-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-23 | 2024-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-08 | 2024-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713000245 | 2023-07-13 | BIENNIAL STATEMENT | 2023-07-01 |
220921002350 | 2022-09-21 | BIENNIAL STATEMENT | 2021-07-01 |
201209060604 | 2020-12-09 | BIENNIAL STATEMENT | 2019-07-01 |
090716000525 | 2009-07-16 | CERTIFICATE OF INCORPORATION | 2009-07-16 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-230867 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-01-14 | 2500 | No data | In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission; |
TWC-221569 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-04-19 | 250 | 2022-03-15 | Transfer of Commission issued license plates from one vehicle to another |
TWC-216658 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-10-20 | 400 | 2019-04-24 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-210412 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-27 | 2500 | 2014-11-19 | 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