Search icon

AMES CONSTRUCTION CORP.

Company Details

Name: AMES CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2012 (13 years ago)
Entity Number: 4209958
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 114 EAST 117TH STREET #6, NEW YORK, NY, United States, 10035
Principal Address: 114 EAST 117TH ST #6, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ADIS SAHMANOVIC Chief Executive Officer 114 EAST 117TH ST #6, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 EAST 117TH STREET #6, NEW YORK, NY, United States, 10035

Agent

Name Role Address
ADIS SAHMANOVIC Agent 114 EAST 117TH STREET #6, NEW YORK, NY, 10035

Licenses

Number Status Type Date End date
2025851-DCA Inactive Business 2015-07-20 2023-02-28

History

Start date End date Type Value
2012-02-29 2022-04-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
140407002347 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120229000761 2012-02-29 CERTIFICATE OF INCORPORATION 2012-02-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3256474 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256473 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900019 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900020 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2473134 TRUSTFUNDHIC INVOICED 2016-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2473135 RENEWAL INVOICED 2016-10-18 100 Home Improvement Contractor License Renewal Fee
2122472 FINGERPRINT INVOICED 2015-07-08 75 Fingerprint Fee
2122474 FINGERPRINT CREDITED 2015-07-08 75 Fingerprint Fee
2097885 TRUSTFUNDHIC INVOICED 2015-06-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2097884 FINGERPRINT INVOICED 2015-06-05 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
610360 0214700 1985-04-30 255 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-07
Case Closed 1985-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-05-30
Abatement Due Date 1985-06-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 9
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1985-05-30
Abatement Due Date 1985-06-03
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-05-30
Abatement Due Date 1985-06-03
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1985-05-30
Abatement Due Date 1985-06-03
Nr Instances 6
Nr Exposed 1
698464 0214700 1984-11-28 EXECUTIVE DR & E AMES COURT, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-05
Case Closed 1984-12-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State