Search icon

U.S. MODERN CONSTRUCTION INC.

Company Details

Name: U.S. MODERN CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2012 (13 years ago)
Entity Number: 4278247
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1117 BAYRIDGE AVE., BROOKLYN, NY, United States, 11219
Principal Address: 1117 BAYRIDGE AVE, FL 2, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 917-202-2888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SUSANA CHENG Agent 1117 BAYRIDGE AVE., BROOKLYN, NY, 11219

DOS Process Agent

Name Role Address
SUSANA CHENG & JOHN ZHU DOS Process Agent 1117 BAYRIDGE AVE., BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
SUSANA CHENG Chief Executive Officer 1117 BAYRIDGE AVE, FL. 2, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1457573-DCA Active Business 2013-02-19 2025-02-28

History

Start date End date Type Value
2013-02-04 2013-08-09 Address 1117 BAYRIDGE AVE, B, BROOKLYN, NY, 11219, USA (Type of address: Registered Agent)
2013-02-04 2013-08-09 Address 1117 BAYRIDGE AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2012-08-01 2013-02-04 Address 1117 BAYRIDGE AVE, FL 1, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2012-08-01 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140808006058 2014-08-08 BIENNIAL STATEMENT 2014-08-01
130809000999 2013-08-09 CERTIFICATE OF CHANGE 2013-08-09
130204000092 2013-02-04 CERTIFICATE OF CHANGE 2013-02-04
120801000746 2012-08-01 CERTIFICATE OF INCORPORATION 2012-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-06-06 2017-07-12 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590740 TRUSTFUNDHIC INVOICED 2023-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3590741 RENEWAL INVOICED 2023-01-30 100 Home Improvement Contractor License Renewal Fee
3308302 LICENSEDOC0 INVOICED 2021-03-11 0 License Document Replacement, Lost in Mail
3287324 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279500 RENEWAL INVOICED 2021-01-05 100 Home Improvement Contractor License Renewal Fee
2961724 TRUSTFUNDHIC INVOICED 2019-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2961725 RENEWAL INVOICED 2019-01-14 100 Home Improvement Contractor License Renewal Fee
2495490 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495491 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
1946881 TRUSTFUNDHIC INVOICED 2015-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-21 Settlement (Pre-Hearing) NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 1 No data No data
2019-06-21 Settlement (Pre-Hearing) IMPROPER TYPEFACE OR SIZE 1 1 No data No data
2019-06-21 Settlement (Pre-Hearing) CONTRACTOR DETAIL NOT IN CONTRACT 1 1 No data No data
2019-06-21 Settlement (Pre-Hearing) NO OR IMPROPER BOND INFORMATION 1 1 No data No data
2019-06-21 Settlement (Pre-Hearing) ABANDON/DEVIATE FROM CONTRACT 1 1 No data No data
2019-06-21 Settlement (Pre-Hearing) NO OR IMPROPER PERMIT CLAUSE 1 1 No data No data
2019-06-21 Settlement (Pre-Hearing) NO OR IMPROPER DATES OF COMPLETION 1 1 No data No data
2019-06-21 Settlement (Pre-Hearing) NO OR IMPROPER LIEN INFORMATION 1 1 No data No data
2019-06-21 Settlement (Pre-Hearing) NO/IMPROPER NOTICE OF CANCELLATION 1 1 No data No data
2019-06-21 Settlement (Pre-Hearing) Failed to perform work in a skillful or competent manner. 1 1 No data No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State