Search icon

A.W.C. SOLID CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.W.C. SOLID CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2011 (14 years ago)
Entity Number: 4164755
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 186-16 89 STREET, HOLLIS, NY, United States, 11423

Contact Details

Phone +1 347-219-3512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 186-16 89 STREET, HOLLIS, NY, United States, 11423

Licenses

Number Status Type Date End date
1452215-DCA Inactive Business 2012-12-14 2013-06-30

Permits

Number Date End date Type Address
Q022025141B43 2025-05-21 2025-06-19 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 68 AVENUE, QUEENS, FROM STREET QUEENS BOULEVARD TO STREET YELLOWSTONE BOULEVARD
B022025136A49 2025-05-16 2025-06-11 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 45 STREET, BROOKLYN, FROM STREET 10 AVENUE TO STREET FT HAMILTON PARKWAY
Q022025136A80 2025-05-16 2025-06-14 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 171 STREET, QUEENS, FROM STREET 71 AVENUE TO STREET 73 AVENUE
Q022025136A79 2025-05-16 2025-06-15 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 186 STREET, QUEENS, FROM STREET 89 AVENUE TO STREET 90 AVENUE
B022025135A45 2025-05-15 2025-06-11 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 85 STREET, BROOKLYN, FROM STREET 23 AVENUE TO STREET BAY PARKWAY

History

Start date End date Type Value
2024-11-19 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111114000232 2011-11-14 CERTIFICATE OF INCORPORATION 2011-11-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1162749 LICENSE INVOICED 2012-12-19 50 Home Improvement Contractor License Fee
1162751 FINGERPRINT INVOICED 2012-12-14 75 Fingerprint Fee
1162750 TRUSTFUNDHIC INVOICED 2012-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225406 Office of Administrative Trials and Hearings Issued Settled 2022-12-10 800 2023-01-18 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-224283 Office of Administrative Trials and Hearings Issued Settled 2022-06-11 250 2022-12-05 General Prohibitions
TWC-224193 Office of Administrative Trials and Hearings Issued Settled 2022-06-04 0 No data A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-224191 Office of Administrative Trials and Hearings Issued Settled 2022-06-04 0 No data Failure to mark container with name, license number, or volume measurement of container
TWC-224194 Office of Administrative Trials and Hearings Issued Settled 2022-06-04 0 No data A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-223798 Office of Administrative Trials and Hearings Issued Settled 2022-04-16 0 No data A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-223797 Office of Administrative Trials and Hearings Issued Settled 2022-04-16 0 No data Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-217564 Office of Administrative Trials and Hearings Issued Settled 2019-05-02 250 2019-05-06 Failed to timely notify Commission of a material information submitted to the Commission
TWC-216695 Office of Administrative Trials and Hearings Issued Settled 2018-04-02 250 2019-02-20 General Prohibitions
TWC-213705 Office of Administrative Trials and Hearings Issued Settled 2016-06-14 400 2016-06-27 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State