Search icon

ALL ZONE CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL ZONE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2011 (14 years ago)
Entity Number: 4119693
ZIP code: 11420
County: Queens
Place of Formation: New York
Activity Description: All Zone Construction does masonry, concrete roofing and scaffoldings, painting, siding and tile construction work.
Address: 135-50 124TH STREET, JAMAICA, NY, United States, 11420
Principal Address: TARLOCHAN SINGH, 135-50 124TH STREET, JAMAICA, NY, United States, 11420

Contact Details

Phone +1 917-440-3697

Phone +1 718-838-0702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL ZONE CONSTRUCTION INC. DOS Process Agent 135-50 124TH STREET, JAMAICA, NY, United States, 11420

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TARLOCHAN SINGH Chief Executive Officer 135-50 124TH STREET, JAMAICA, NY, United States, 11420

Unique Entity ID

Unique Entity ID:
M2J9B84QJ8M1
CAGE Code:
7SAM0
UEI Expiration Date:
2026-05-06

Business Information

Division Name:
ALL ZONE CONSTRUCTION INC
Division Number:
1
Activation Date:
2025-05-08
Initial Registration Date:
2016-12-01

Commercial and government entity program

CAGE number:
7SAM0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
SAM Expiration:
2026-05-06

Contact Information

POC:
TARLOCHAN SINGH

Licenses

Number Status Type Date End date
2047974-DCA Active Business 2017-02-02 2025-02-28
1401635-DCA Inactive Business 2011-07-25 2017-02-28

Permits

Number Date End date Type Address
Q042025192A11 2025-07-11 2025-08-09 REPAIR SIDEWALK 93 STREET, QUEENS, FROM STREET 30 AVENUE TO STREET ASTORIA BOULEVARD
X042025191A09 2025-07-10 2025-08-06 REPAIR SIDEWALK FAIRFIELD AVENUE, BRONX, FROM STREET BEND TO STREET WEST 231 STREET
X042025191A08 2025-07-10 2025-08-06 REPAIR SIDEWALK WEST 231 STREET, BRONX, FROM STREET FAIRFIELD AVENUE TO STREET HENRY HUDSON PARKWAY
Q042025189A33 2025-07-08 2025-08-06 REPAIR SIDEWALK 168 PLACE, QUEENS, FROM STREET HIGHLAND AVENUE TO STREET HILLSIDE AVENUE
B022025163B20 2025-06-12 2025-07-09 TEMPORARY PEDESTRIAN WALK 54 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET 15 AVENUE

History

Start date End date Type Value
2025-01-30 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230911003126 2023-09-11 BIENNIAL STATEMENT 2023-07-01
220104000680 2022-01-04 BIENNIAL STATEMENT 2022-01-04
120522000572 2012-05-22 CERTIFICATE OF CHANGE 2012-05-22
120416000021 2012-04-16 CERTIFICATE OF CHANGE 2012-04-16
110719000118 2011-07-19 CERTIFICATE OF INCORPORATION 2011-07-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577237 TRUSTFUNDHIC INVOICED 2023-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3577238 RENEWAL INVOICED 2023-01-04 100 Home Improvement Contractor License Renewal Fee
3275536 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
3275535 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2967033 RENEWAL INVOICED 2019-01-23 100 Home Improvement Contractor License Renewal Fee
2967032 TRUSTFUNDHIC INVOICED 2019-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2594875 TRUSTFUNDHIC INVOICED 2017-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2594876 RENEWAL INVOICED 2017-04-24 100 Home Improvement Contractor License Renewal Fee
2545296 LICENSE INVOICED 2017-02-01 25 Home Improvement Contractor License Fee
2545297 TRUSTFUNDHIC INVOICED 2017-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215175 Office of Administrative Trials and Hearings Issued Settled 2017-11-10 2500 2018-06-05 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-19
Type:
Referral
Address:
981 HALSEY STREET, BROOKLYN, NY, 11207
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$14,959
Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,959
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,042.61
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $14,959
Jobs Reported:
1
Initial Approval Amount:
$14,189
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,189
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,306.4
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $14,186
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 590-1011
Add Date:
2016-08-22
Operation Classification:
Private(Property), Priv. Pass. (Business)
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