Search icon

WALKER RIDGE CONSTRUCTION INC.

Company Details

Name: WALKER RIDGE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2012 (13 years ago)
Entity Number: 4198985
ZIP code: 10013
County: Suffolk
Place of Formation: New York
Address: 401 BROADWAY #201, #201, NEW YORK, NY, United States, 10013
Principal Address: 401 BROADWAY, #201, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-9400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALKER RIDGE CONSTRUCTION INC. DOS Process Agent 401 BROADWAY #201, #201, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ZOLTAN KOVACS Chief Executive Officer 401 BROADWAY, #201, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1439128-DCA Inactive Business 2012-07-27 2021-02-28

History

Start date End date Type Value
2023-06-08 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-11 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-11 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-07 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-07 2016-02-16 Address 401 BROADWAY #201, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160216006167 2016-02-16 BIENNIAL STATEMENT 2016-02-01
120207000226 2012-02-07 CERTIFICATE OF INCORPORATION 2012-02-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-20 No data WEST 76 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation container on r/w w/o permit.
2018-02-07 No data WEST 22 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation Container On Site At Time Of Inspection
2018-01-30 No data GROVE STREET, FROM STREET BEDFORD STREET TO STREET BLEECKER STREET No data Street Construction Inspections: Active Department of Transportation A/T/P/O I observed respondent failed to have the proper street protection under commercial refuse container. A commercial refuse container stored on parking lane without proper protection
2018-01-07 No data GROVE STREET, FROM STREET BEDFORD STREET TO STREET BLEECKER STREET No data Street Construction Inspections: Active Department of Transportation no container placed at time of inspection
2017-12-30 No data WEST 22 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation construction container on the street.
2016-02-13 No data VANDAM STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb ok.
2015-09-26 No data ST LUKES PLACE, FROM STREET HUDSON STREET TO STREET LEROY STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent had a construction container stored on the roadway in front of a active building operation with out a valid DOT permit to do so. The above permit is for I.D only.
2015-08-20 No data ST LUKES PLACE, FROM STREET HUDSON STREET TO STREET LEROY STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK
2015-07-23 No data VANDAM STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb acceptable
2015-01-17 No data VANDAM STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation Upon inspection, found exposed expansion joints between curb & sidewalk flag as well as at properties divider lines. It's located IFO 27 VanDam st. Please Install sealer.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2997296 TRUSTFUNDHIC INVOICED 2019-03-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2997297 RENEWAL INVOICED 2019-03-05 100 Home Improvement Contractor License Renewal Fee
2538848 TRUSTFUNDHIC INVOICED 2017-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2538849 RENEWAL INVOICED 2017-01-24 100 Home Improvement Contractor License Renewal Fee
1898972 TRUSTFUNDHIC INVOICED 2014-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1898973 RENEWAL INVOICED 2014-12-01 100 Home Improvement Contractor License Renewal Fee
1152207 TRUSTFUNDHIC INVOICED 2013-07-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1229542 RENEWAL INVOICED 2013-07-10 100 Home Improvement Contractor License Renewal Fee
1152204 FINGERPRINT INVOICED 2012-07-27 75 Fingerprint Fee
1152205 LICENSE INVOICED 2012-07-27 50 Home Improvement Contractor License Fee

Date of last update: 16 Jan 2025

Sources: New York Secretary of State