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
Name | Role | Address |
---|---|---|
ADIS SAHMANOVIC | Chief Executive Officer | 114 EAST 117TH ST #6, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 EAST 117TH STREET #6, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
ADIS SAHMANOVIC | Agent | 114 EAST 117TH STREET #6, NEW YORK, NY, 10035 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2025851-DCA | Inactive | Business | 2015-07-20 | 2023-02-28 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
610360 | 0214700 | 1985-04-30 | 255 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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