-
Home Page
›
-
Counties
›
-
Queens
›
-
11358
›
-
ACORN CONSTRUCTION CORP.
Company Details
Name: |
ACORN CONSTRUCTION CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
29 Sep 2010 (15 years ago)
|
Entity Number: |
4001168 |
ZIP code: |
11358
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
189-03 35TH AVE, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
BEATRIZ REINOSO
|
Chief Executive Officer
|
189-03 35TH AVE, FLUSHING, NY, United States, 11358
|
DOS Process Agent
Name |
Role |
Address |
ACORN CONSTRUCTION CORP.
|
DOS Process Agent
|
189-03 35TH AVE, FLUSHING, NY, United States, 11358
|
History
Start date |
End date |
Type |
Value |
2010-09-29
|
2014-09-16
|
Address
|
33-37 171 STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140916006940
|
2014-09-16
|
BIENNIAL STATEMENT
|
2014-09-01
|
100929000169
|
2010-09-29
|
CERTIFICATE OF INCORPORATION
|
2010-09-29
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
341526952
|
0215000
|
2016-05-31
|
30 WALL STREET, NEW YORK, NY, 10005
|
|
Inspection Type |
Planned
|
Scope |
NoInspection
|
Safety/Health |
Safety
|
Close Conference |
2016-06-01
|
Emphasis |
L: LOCALTARG, P: LOCALTARG
|
Case Closed |
2016-06-01
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State