REGULATOR CONSTRUCTION CORP.

Name: | REGULATOR CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2009 (16 years ago) |
Entity Number: | 3887173 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Commercial construction contractors specialized in masonry, concrete and foundation with projects in all five boroughs. |
Address: | 25-09 34TH STREET, ASTORIA, NY, United States, 11103 |
Principal Address: | 451 Old Nepperhan Avenue, Yonkers, NY, United States, 10703 |
Contact Details
Phone +1 718-392-2100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25-09 34TH STREET, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
AUGUSTIN JOSEPH | Chief Executive Officer | 451 OLD NEPPERHAN AVENUE, YONKERS, NY, United States, 10703 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M012022210B35 | 2022-07-29 | 2022-08-25 | PAVE STREET-W/ ENGINEERING & INSP FEE | WEST 21 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 11 AVENUE |
M012022203B34 | 2022-07-22 | 2022-08-20 | PAVE STREET-W/ ENGINEERING & INSP FEE | DEY STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET |
M012022203B35 | 2022-07-22 | 2022-08-20 | PAVE STREET-W/ ENGINEERING & INSP FEE | BROADWAY, MANHATTAN, FROM STREET DEY STREET TO STREET FULTON STREET |
M012022180B02 | 2022-06-29 | 2022-07-20 | PAVE STREET-W/ ENGINEERING & INSP FEE | GREENWICH STREET, MANHATTAN, FROM STREET SPRING STREET TO STREET VANDAM STREET |
M022021321D98 | 2021-11-17 | 2021-12-31 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | WASHINGTON STREET, MANHATTAN, FROM STREET JANE STREET TO STREET WEST 12 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-05 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-14 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-04 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-27 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220113001850 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
190131000134 | 2019-01-31 | ANNULMENT OF DISSOLUTION | 2019-01-31 |
DP-2168443 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
091209000543 | 2009-12-09 | CERTIFICATE OF INCORPORATION | 2009-12-09 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-221272 | Office of Administrative Trials and Hearings | Issued | Default - Granted | 2021-03-26 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: New York Secretary of State