Search icon

NEW YORK CONSTRUCTION 69 CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK CONSTRUCTION 69 CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2012 (13 years ago)
Entity Number: 4209553
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 100-02 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-322-9093

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-02 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
1448841-DCA Inactive Business 2012-10-22 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
120229000214 2012-02-29 CERTIFICATE OF INCORPORATION 2012-02-29

Complaints

Start date End date Type Satisafaction Restitution Result
2017-10-02 2017-10-06 Quality of Work Yes 0.00 Resolved and Consumer Satisfied
2015-11-02 2015-11-12 Unlicensed No 0.00 No Satisfactory Agreement
2015-10-14 2015-10-23 Quality of Work Yes 1800.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2012021 CL VIO INVOICED 2015-03-09 350 CL - Consumer Law Violation
2012020 LL VIO INVOICED 2015-03-09 10000 LL - License Violation
1160154 TRUSTFUNDHIC INVOICED 2013-07-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1160153 CNV_TFEE INVOICED 2013-07-15 7.46999979019165 WT and WH - Transaction Fee
1241395 RENEWAL INVOICED 2013-07-15 100 Home Improvement Contractor License Renewal Fee
1160157 TRUSTFUNDHIC INVOICED 2012-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1160156 FINGERPRINT INVOICED 2012-10-22 75 Fingerprint Fee
1160155 LICENSE INVOICED 2012-10-22 50 Home Improvement Contractor License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-11 Hearing Decision FAIL TO PAY AWARD TO CONSUMER 1 No data No data No data
2015-01-29 Hearing Decision ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 1 No data 1 No data
2015-01-29 Hearing Decision IMPROPER TYPEFACE OR SIZE 1 No data 1 No data
2015-01-29 Hearing Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2015-01-29 Hearing Decision NO OR IMPROPER DATES OF COMPLETION 1 No data 1 No data
2015-01-29 Hearing Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data
2015-01-29 Hearing Decision NONCOMPLIANCE OF CPL LAW OF 1969 1 No data No data 1
2015-01-29 Hearing Decision ABANDON/DEVIATE FROM CONTRACT 1 No data 1 No data
2015-01-29 Hearing Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data 1 No data
2015-01-29 Hearing Decision NO OR IMPROPER PERMIT CLAUSE 1 No data 1 No data

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210835 Office of Administrative Trials and Hearings Issued Settled 2014-10-27 250 2014-11-17 Failed to timely notify Commission of a material information submitted to the Commission

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State