Search icon

ARMY CONSTRUCTION LLC

Company Details

Name: ARMY CONSTRUCTION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2009 (15 years ago)
Entity Number: 3893544
ZIP code: 07501
County: Kings
Place of Formation: New Jersey
Address: 25 Lafayette St, PATERSON, NJ, United States, 07501

Contact Details

Phone +1 973-777-5577

DOS Process Agent

Name Role Address
ARMY CONSTRUCTION LLC DOS Process Agent 25 Lafayette St, PATERSON, NJ, United States, 07501

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
865A4
UEI Expiration Date:
2019-09-10

Business Information

Activation Date:
2018-09-21
Initial Registration Date:
2018-09-10

Licenses

Number Status Type Date End date Description
BIC-494570 No data Trade waste removal 2017-12-19 No data BIC File Number of the Entity: BIC-494570
1345874-DCA Active Business 2010-02-26 2025-02-28 No data

Permits

Number Date End date Type Address
B022025111B30 2025-04-21 2025-06-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 2 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B012025111C43 2025-04-21 2025-05-15 INSTALL FENCE 2 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B022025111B28 2025-04-21 2025-06-09 OCCUPANCY OF ROADWAY AS STIPULATED 2 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B022025111B29 2025-04-21 2025-06-09 OCCUPANCY OF SIDEWALK AS STIPULATED 2 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B022025111B31 2025-04-21 2025-06-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 2 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE

History

Start date End date Type Value
2023-10-24 2023-12-07 Address 25 lafayette st, PATERSON, NJ, 07501, 1107, USA (Type of address: Service of Process)
2018-04-11 2023-10-24 Address 224 BROUGHTON AVE, 1ST FLOOR, BLOOMFIELD, NJ, 07003, USA (Type of address: Service of Process)
2014-01-29 2018-04-11 Address 730 BROAD ST, STE 5, CLIFTON, NY, 07013, USA (Type of address: Service of Process)
2012-01-10 2014-01-29 Address 730 BROAD ST, STE 3, CLIFTON, NY, 07013, USA (Type of address: Service of Process)
2009-12-30 2012-01-10 Address 13 BELLEVUE AVENUE, BLOOMFIELD, NJ, 07003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207003438 2023-12-07 BIENNIAL STATEMENT 2023-12-01
231024000068 2023-06-22 CERTIFICATE OF CHANGE BY ENTITY 2023-06-22
220518003732 2022-05-18 BIENNIAL STATEMENT 2021-12-01
191209060388 2019-12-09 BIENNIAL STATEMENT 2019-12-01
180411006229 2018-04-11 BIENNIAL STATEMENT 2017-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536009 TRUSTFUNDHIC INVOICED 2022-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3536010 RENEWAL INVOICED 2022-10-11 100 Home Improvement Contractor License Renewal Fee
3256890 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256889 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900030 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900031 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2483015 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483016 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
1883307 RENEWAL INVOICED 2014-11-14 100 Home Improvement Contractor License Renewal Fee
1883306 TRUSTFUNDHIC INVOICED 2014-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231087 Office of Administrative Trials and Hearings Issued Settled 2025-02-10 3750 2025-02-20 "A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. Upon the final implementation date for a particular commercial waste zone, licensees who are designated carters will not be subject to the requirements of this subdivision in such zone. Licensees who operate in any zones that have not been implemented will continue to be subject to the requirements of this subdivision. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of such inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (m) of 17 RCNY ? 5-03."
TWC-229937 Office of Administrative Trials and Hearings Issued Settled 2024-08-27 4000 2024-09-20 All containers or receptacles from which trade waste is collected by any licensee shall have the volume capacity of each container or receptacle painted on the front of the container or receptacle in Arabic numerals at least 4 inches in height and followed by the indication "cu. yd." when the volume of the container or receptacle is measured in cubic yards or "GAL." when the volume of the container or receptacle is measured in gallons.
TWC-229762 Office of Administrative Trials and Hearings Issued Calendared 2024-08-13 7500 No data On or before June 30 of each year but not later than six (6) months following the end of the licensee's fiscal year, all licensees must file a report on a form or computer format prescribed by the Commission, provided, however, that a micro-hauler licensee may satisfy this requirement by submitting such licensee's tax returns prepared by a certified public accountant. If the Commission requires a revision of the report after review by an auditor on the Commission's staff, an amended report must be submitted to the Commission no later than the date specified by the Commission. The Commission may require that the annual report include the financial statement described in Subdivision (e) of this section and other information and documents concerning the licensee's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the licensee's auditor to the licensee, and information concerning: affiliations with other licensees; organization and control of the licensee, corporate control over the licensee; corporations controlled by the licensee; officers and directors of the licensee; allocation of recyclables and non-recyclables; security holders of and voting powers within the licensee; subcontracting, management, engineering, and contracts of the licensee.
TWC-227439 Office of Administrative Trials and Hearings Issued Settled 2023-09-05 1000 2023-10-05 On or before June 30 of each year but not later than six (6) months following the end of the licensee's fiscal year, all licensees must file a report on a form or computer format prescribed by the Commission, provided, however, that a micro-hauler licensee may satisfy this requirement by submitting such licensee's tax returns prepared by a certified public accountant. If the Commission requires a revision of the report after review by an auditor on the Commission's staff, an amended report must be submitted to the Commission no later than the date specified by the Commission. The Commission may require that the annual report include the financial statement described in Subdivision (e) of this section and other information and documents concerning the licensee's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the licensee's auditor to the licensee, and information concerning: affiliations with other licensees; organization and control of the licensee, corporate control over the licensee; corporations controlled by the licensee; officers and directors of the licensee; allocation of recyclables and non-recyclables; security holders of and voting powers within the licensee; subcontracting, management, engineering, and contracts of the licensee.
TWC-219539 Office of Administrative Trials and Hearings Issued Settled 2020-06-23 800 2020-06-24 An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter .
TWC-218722 Office of Administrative Trials and Hearings Issued Settled 2020-02-19 250 2020-03-10 Failure to mark container with name, license number, or volume measurement of container

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-30
Type:
Referral
Address:
105 HAMILTON AVE., STATEN ISLAND, NY, 10301
Safety Health:
Safety
Scope:
Partial

Date of last update: 27 Mar 2025

Sources: New York Secretary of State