Search icon

A G S CONTRACTORS CORP.

Company Details

Name: A G S CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2010 (15 years ago)
Entity Number: 3965359
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 87-24 90TH STREET, FLOOR 1, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 347-546-4365

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-24 90TH STREET, FLOOR 1, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date
1376073-DCA Active Business 2010-11-05 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
100623000611 2010-06-23 CERTIFICATE OF INCORPORATION 2010-06-23

Complaints

Start date End date Type Satisafaction Restitution Result
2015-06-26 2015-07-21 Quality of Work Yes 2300.00 Goods Repaired
2014-09-23 2014-09-25 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556921 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3556920 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253479 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253480 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
2983051 RENEWAL INVOICED 2019-02-15 100 Home Improvement Contractor License Renewal Fee
2983050 TRUSTFUNDHIC INVOICED 2019-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2563716 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2563717 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
1989321 DCA-MFAL INVOICED 2015-02-19 75 Manual Fee Account Licensing
1941730 PROCESSING INVOICED 2015-01-15 25 License Processing Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-213007 Office of Administrative Trials and Hearings Issued Settled 2016-02-04 2500 2016-08-30 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