Search icon

CITY HEART CONSTRUCTION CORP

Company Details

Name: CITY HEART CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2013 (12 years ago)
Entity Number: 4353655
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 12008 103RD AVE, S RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 917-519-0045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12008 103RD AVE, S RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1462658-DCA Inactive Business 2013-04-16 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
130131000315 2013-01-31 CERTIFICATE OF INCORPORATION 2013-01-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-27 No data Queens, S RICHMOND HL, NY, 11419 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-11 No data 103 AVENUE, FROM STREET 120 STREET TO STREET 121 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation THIS CONDITION IS NOT REPAIRED. THE PERMITTEE IS ON A STOP/HOLD FOR FAILURE TO CORRECT DEFECT. AN NOV WAS ISSUED.
2015-08-08 No data 120 STREET, FROM STREET 103 AVENUE TO STREET LIBERTY AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation joints sealed
2015-08-08 No data 103 AVENUE, FROM STREET 120 STREET TO STREET 121 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation a/t/p/o, i observed that the above respondent failed to seal expansion joints after being notified by car#20154690277 on 6-12-15.
2015-06-12 No data 103 AVENUE, FROM STREET 120 STREET TO STREET 121 STREET No data Street Construction Inspections: Post-Audit Department of Transportation recess & seal expansion joints at new work on sidewalk
2015-05-28 No data 120 STREET, FROM STREET 103 AVENUE TO STREET LIBERTY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation recess & seal expansion joints at new work.
2015-04-29 No data 249 STREET, FROM STREET CANEY ROAD TO STREET WELLER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w expansion joints sealed, corner quad
2015-04-16 No data JAMAICA AVENUE, FROM STREET 207 STREET TO STREET 208 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk installed, joints sealed
2014-10-15 No data BOOTH STREET, FROM STREET 65 ROAD TO STREET 66 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired
2014-09-26 No data JAMAICA AVENUE, FROM STREET 207 STREET TO STREET 208 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk installed

Complaints

Start date End date Type Satisafaction Restitution Result
2018-07-27 2018-08-20 Quality of Work NA 0.00 Unable to Locate Business
2015-07-07 2015-08-26 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2931780 PL VIO INVOICED 2018-11-20 10000 PL - Padlock Violation
2567120 LL VIO INVOICED 2017-03-02 7000 LL - License Violation
1237452 TRUSTFUNDHIC INVOICED 2013-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1237453 LICENSE INVOICED 2013-04-16 25 Home Improvement Contractor License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-27 Default Decision UNLICENSED ACTIVITY 417 No data 417 No data
2017-01-20 Default Decision NO OR IMPROPER PERMIT CLAUSE 1 No data 1 No data
2017-01-20 Default Decision ABANDON/DEVIATE FROM CONTRACT 1 No data 1 No data
2017-01-20 Default Decision IMPROPER TYPEFACE OR SIZE 1 No data 1 No data
2017-01-20 Default Decision Failed to perform work in a skillful or competent manner. 1 No data 1 No data
2017-01-20 Default Decision NO OR IMPROPER DATES OF COMPLETION 1 No data 1 No data
2017-01-20 Default Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data
2017-01-20 Default Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data 1 No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2499829 Intrastate Non-Hazmat 2014-04-25 - - 1 2 Private(Property)
Legal Name CITY HEART CONSTRUCTION CORP
DBA Name -
Physical Address 12008 103 AVE, SOUTH RICHMOND HILL, NY, 11419, US
Mailing Address 12008 103 AVE, SOUTH RICHMOND HILL, NY, 11419, US
Phone (917) 519-0045
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State