Search icon

RELIANCE CONSTRUCTION NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RELIANCE CONSTRUCTION NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2010 (15 years ago)
Entity Number: 3981646
ZIP code: 11580
County: Suffolk
Place of Formation: New York
Address: 116 ASH STREET, VALLEY STREAM, NY, United States, 11580
Principal Address: 116 ASH ST, VALLEY STEAM, NY, United States, 11580

Contact Details

Phone +1 718-971-4362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RELIANCE CONSTRUCTION NY INC. DOS Process Agent 116 ASH STREET, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
UMAR FAROOQ Chief Executive Officer 116 ASH ST, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
1465739-DCA Active Business 2013-05-23 2025-02-28

Permits

Number Date End date Type Address
B042025162A07 2025-06-11 2025-07-10 REPAIR SIDEWALK ST JOHNS PLACE, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
B002025142A00 2025-05-22 No data MISCELLANEOUS - MINOR SALES No data
B042025119A87 2025-04-29 2025-05-26 REPAIR SIDEWALK WYONA STREET, BROOKLYN, FROM STREET BELMONT AVENUE TO STREET SUTTER AVENUE
B042025115A27 2025-04-25 2025-05-26 REPAIR SIDEWALK OVINGTON AVENUE, BROOKLYN, FROM STREET 3 AVENUE TO STREET BAY RIDGE PLACE
B042025115A26 2025-04-25 2025-05-26 REPAIR SIDEWALK 3 AVENUE, BROOKLYN, FROM STREET BAY RIDGE AVENUE TO STREET OVINGTON AVENUE

History

Start date End date Type Value
2025-02-12 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-24 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230217000708 2023-02-17 BIENNIAL STATEMENT 2022-08-01
161117006384 2016-11-17 BIENNIAL STATEMENT 2016-08-01
160122002020 2016-01-22 BIENNIAL STATEMENT 2014-08-01
130403000403 2013-04-03 CERTIFICATE OF AMENDMENT 2013-04-03
100805000803 2010-08-05 CERTIFICATE OF INCORPORATION 2010-08-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596857 TRUSTFUNDHIC INVOICED 2023-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3596858 RENEWAL INVOICED 2023-02-12 100 Home Improvement Contractor License Renewal Fee
3318972 RENEWAL INVOICED 2021-04-16 100 Home Improvement Contractor License Renewal Fee
3318971 TRUSTFUNDHIC INVOICED 2021-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965343 RENEWAL INVOICED 2019-01-21 100 Home Improvement Contractor License Renewal Fee
2965342 TRUSTFUNDHIC INVOICED 2019-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2567357 RENEWAL INVOICED 2017-03-02 100 Home Improvement Contractor License Renewal Fee
2567356 TRUSTFUNDHIC INVOICED 2017-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2001754 RENEWAL INVOICED 2015-02-28 100 Home Improvement Contractor License Renewal Fee
2001753 TRUSTFUNDHIC INVOICED 2015-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222558 Office of Administrative Trials and Hearings Issued Settled 2021-09-15 2500 2024-02-27 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-06-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State