Name: | AUGUST CONSTRUCTION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2009 (15 years ago) |
Entity Number: | 3887062 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 311 MCLEAN AVENUE, YONKERS, NY, United States, 10705 |
Principal Address: | 311 MCLEAN AVE, YONKERS, NY, United States, 10705 |
Contact Details
Phone +1 914-338-7443
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW TONAJ | Chief Executive Officer | 311 MCLEAN AVE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 311 MCLEAN AVENUE, YONKERS, NY, United States, 10705 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1398331-DCA | Active | Business | 2011-06-30 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-13 | 2024-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-03-01 | 2014-02-27 | Address | 6039 HAXLEY AVE, BRONX, NY, 10471, USA (Type of address: Principal Executive Office) |
2009-12-09 | 2022-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140227002052 | 2014-02-27 | BIENNIAL STATEMENT | 2013-12-01 |
120301002218 | 2012-03-01 | BIENNIAL STATEMENT | 2011-12-01 |
091209000359 | 2009-12-09 | CERTIFICATE OF INCORPORATION | 2010-01-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3598974 | RENEWAL | INVOICED | 2023-02-16 | 100 | Home Improvement Contractor License Renewal Fee |
3598973 | TRUSTFUNDHIC | INVOICED | 2023-02-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3296623 | TRUSTFUNDHIC | INVOICED | 2021-02-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3296624 | RENEWAL | INVOICED | 2021-02-17 | 100 | Home Improvement Contractor License Renewal Fee |
2929733 | TRUSTFUNDHIC | INVOICED | 2018-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2929734 | RENEWAL | INVOICED | 2018-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
2499912 | RENEWAL | INVOICED | 2016-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
2499911 | TRUSTFUNDHIC | INVOICED | 2016-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2050162 | LICENSEDOC0 | INVOICED | 2015-04-16 | 0 | License Document Replacement, Lost in Mail |
1994748 | RENEWAL | INVOICED | 2015-02-24 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-223934 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-05-05 | 2500 | 2023-06-27 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-211209 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-01-02 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-211105 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-12-05 | 0 | No data | 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