Search icon

EUROCRAFT CONTRACTING LLC

Company Details

Name: EUROCRAFT CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Jan 2011 (14 years ago)
Date of dissolution: 04 Jun 2024
Entity Number: 4037917
ZIP code: 07866
County: Bronx
Place of Formation: New York
Address: 53 STICKLE AVE., ROCKAWAY, NJ, United States, 07866

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 53 STICKLE AVE., ROCKAWAY, NJ, United States, 07866

Permits

Number Date End date Type Address
M002022343A00 2022-12-09 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
M022022307D19 2022-11-03 2022-11-13 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 58 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022022307D18 2022-11-03 2022-11-13 CROSSING SIDEWALK EAST 58 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M012022307B51 2022-11-03 2022-11-13 RESET, REPAIR OR REPLACE CURB-PROTECTED EAST 58 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022022307D20 2022-11-03 2022-11-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 58 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE

History

Start date End date Type Value
2014-01-14 2024-06-04 Address 53 STICKLE AVE., ROCKAWAY, NJ, 07866, USA (Type of address: Service of Process)
2011-01-04 2014-01-14 Address 2266 HOLLERS AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604003833 2024-06-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-04
170113006413 2017-01-13 BIENNIAL STATEMENT 2017-01-01
140114000070 2014-01-14 CERTIFICATE OF CHANGE 2014-01-14
130130006197 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110428000295 2011-04-28 CERTIFICATE OF PUBLICATION 2011-04-28

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216365 Office of Administrative Trials and Hearings Issued Settled 2018-10-16 2300 2019-03-02 Failed to timely notify Commission of a material information submitted to the Commission

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-11-06
Type:
FollowUp
Address:
3365 3RD AVE, BRONX, NY, 10456
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-05-30
Type:
Referral
Address:
3365 3RD AVE, BRONX, NY, 10456
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-05-30
Type:
Referral
Address:
3365 3RD AVE, BRONX, NY, 10456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-06-09
Type:
Referral
Address:
123 WASHINGTON PLACE, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-01-05
Type:
Referral
Address:
31-25 NEWTOWN AVENUE, ASTORIA, NY, 11101
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(973) 625-2649
Add Date:
2012-03-22
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State