Search icon

I & M CONSTRUCTION LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: I & M CONSTRUCTION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2011 (14 years ago)
Branch of: I & M CONSTRUCTION LLC, Connecticut (Company Number 0923474)
Entity Number: 4155844
ZIP code: 10003
County: New York
Place of Formation: Connecticut
Address: 324 EAST 19 ST. BASMENT, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 917-577-0720

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 324 EAST 19 ST. BASMENT, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2099081-DCA Active Business 2021-06-02 2025-02-28
2008302-DCA Inactive Business 2014-05-19 2017-02-28
1412349-DCA Inactive Business 2011-10-28 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
111020000443 2011-10-20 APPLICATION OF AUTHORITY 2011-10-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595938 TRUSTFUNDHIC INVOICED 2023-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3595939 RENEWAL INVOICED 2023-02-09 100 Home Improvement Contractor License Renewal Fee
3299978 EXAMHIC CREDITED 2021-02-24 50 Home Improvement Contractor Exam Fee
3299976 LICENSE INVOICED 2021-02-24 25 Home Improvement Contractor License Fee
3299977 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299979 BLUEDOT INVOICED 2021-02-24 100 Bluedot Fee
1918619 TRUSTFUNDHIC INVOICED 2014-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1918620 RENEWAL INVOICED 2014-12-18 100 Home Improvement Contractor License Renewal Fee
1682971 TRUSTFUNDHIC INVOICED 2014-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1682970 LICENSE INVOICED 2014-05-16 50 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223251 Office of Administrative Trials and Hearings Issued Settled 2022-01-26 2500 2023-07-25 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-219708 Office of Administrative Trials and Hearings Issued Settled 2020-06-27 2500 2021-10-21 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:
2015-03-25
Type:
Prog Related
Address:
1770 GRAND CONCOURSE, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34950
Current Approval Amount:
34950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35138.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State