Search icon

4D CONSTRUCTION INC.

Company Details

Name: 4D CONSTRUCTION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2011 (14 years ago)
Entity Number: 4067888
ZIP code: 11423
County: New York
Place of Formation: Delaware
Activity Description: 4D Construction is a construction subcontractor providing services in site-work, carpentry, concrete, masonry, fencing, and sidewalk removal and installation.
Address: 9010 195TH STREET, HOLLIS, NY, United States, 11423
Principal Address: 90-10 195th Street, Hollis, NY, United States, 11423

Contact Details

Phone +1 516-303-0776

DOS Process Agent

Name Role Address
DEVANAND DEONARINE DOS Process Agent 9010 195TH STREET, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
DEVANAND DEONARINE Chief Executive Officer 90-10 195TH STREET, HOLLIS, NY, United States, 11423

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
DEVANAND DEONARINE
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3375277

Licenses

Number Type Date Description
BIC-511364 Trade waste removal 2023-02-16 BIC File Number of the Entity: BIC-511364

Permits

Number Date End date Type Address
X022025122A75 2025-05-02 2025-05-31 TEMPORARY PEDESTRIAN WALK EAST 206 STREET, BRONX, FROM STREET BAINBRIDGE AVENUE TO STREET PERRY AVENUE
X022025122A76 2025-05-02 2025-05-31 OCCUPANCY OF ROADWAY AS STIPULATED EAST 206 STREET, BRONX, FROM STREET BAINBRIDGE AVENUE TO STREET PERRY AVENUE
X022025122A73 2025-05-02 2025-05-31 PLACE MATERIAL ON STREET EAST 206 STREET, BRONX, FROM STREET BAINBRIDGE AVENUE TO STREET PERRY AVENUE
X022025122A74 2025-05-02 2025-05-31 CROSSING SIDEWALK EAST 206 STREET, BRONX, FROM STREET BAINBRIDGE AVENUE TO STREET PERRY AVENUE
X022025122A77 2025-05-02 2025-05-31 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 206 STREET, BRONX, FROM STREET BAINBRIDGE AVENUE TO STREET PERRY AVENUE

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 90-10 195TH STREET, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2024-08-28 2025-04-30 Address 90-10 195TH STREET, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2024-08-28 2025-04-30 Address 9010 195TH STREET, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2011-03-15 2024-08-28 Address 9010 195TH STREET, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430022945 2025-04-30 BIENNIAL STATEMENT 2025-04-30
240828002356 2024-08-28 BIENNIAL STATEMENT 2024-08-28
110315000739 2011-03-15 APPLICATION OF AUTHORITY 2011-03-15

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231352 Office of Administrative Trials and Hearings Issued Early Settlement 2025-03-18 1250 No data A licensee must maintain a complete and accurate Customer Register on a form or in a computer format approved by the Commission.The Customer Register contain a list of all customers currently served by the licensee and include the customer's name and the name of an authorized representative of the customer, any trade name, the address or addresses of service, the billing address, the telephone number, the date on which services commenced, the total charge per month, and such other information as may be specified by Commission directives. (1) The Customer Register must contain a list of all customers currently served by the licensee and include the customer's name and the name of an authorized representative of the customer, any trade name, the address or addresses of service, the billing address, the telephone number, the date on which services commenced, the total charge per month, and such other information as may be specified by Commission directives. (2) The Customer Register must state the name of each putrescible solid waste transfer station, nonputrescible solid waste transfer station, or other facility used during the period for which the report is submitted. Such report must also state the total volume or weight and type of designated recyclable materials collected and transported and/or the total combined volume or weight and type of designated recyclable materials and non-designated materials collected and transported to putrescible solid waste transfer stations, non-putrescible solid waste transfer stations, or other facilities during the period for which the report is submitted. (3) A complete and up-to-date Customer Register must be filed on January 31 for the period October 1 to December 31; on April 30 for the period January 1 to March 31; on July 31 for the period April 1 to June 30; and on October 31 for the period July 1 to September 30, or as often as ordered by the Commission. In the event that the Commission grants a new license, the newly licensed company must file its first Customer Register with the Commission no later than ninety (90) days after the granting of its license, unless otherwise directed by the Commission. This subdivision applies to companies operating with temporary permission of the Commission, pending decision on their license application. (4) 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 prior to the final implementation date for such zone will continue to be subject to the requirements of this subdivision.
TWC-229738 Office of Administrative Trials and Hearings Issued Early Settlement 2024-08-12 3750 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-06
Type:
Fat/Cat
Address:
506 6TH STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2022-05-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: New York Secretary of State