Search icon

ACCRETE CONSTRUCTION GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ACCRETE CONSTRUCTION GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2013 (12 years ago)
Entity Number: 4450686
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 37-02 Astoria Blvd, STE 403, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
ARDIT DEKAJ DOS Process Agent 37-02 Astoria Blvd, STE 403, ASTORIA, NY, United States, 11103

Agent

Name Role
Registered Agent Revoked Agent

Permits

Number Date End date Type Address
B022025192B00 2025-07-11 2025-09-09 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 1 PLACE, BROOKLYN, FROM STREET CLINTON STREET TO STREET HENRY STREET
B022025192B01 2025-07-11 2025-09-09 OCCUPANCY OF SIDEWALK AS STIPULATED 1 PLACE, BROOKLYN, FROM STREET CLINTON STREET TO STREET HENRY STREET
B022025192A98 2025-07-11 2025-09-09 CROSSING SIDEWALK 1 PLACE, BROOKLYN, FROM STREET CLINTON STREET TO STREET HENRY STREET
B022025192A99 2025-07-11 2025-09-09 OCCUPANCY OF ROADWAY AS STIPULATED 1 PLACE, BROOKLYN, FROM STREET CLINTON STREET TO STREET HENRY STREET
B022025192B02 2025-07-11 2025-09-09 TEMP. CONST. SIGNS/MARKINGS 1 PLACE, BROOKLYN, FROM STREET CLINTON STREET TO STREET HENRY STREET

History

Start date End date Type Value
2021-04-13 2024-02-29 Address 14125 11TH AVE, WHITE STONE, NY, 11357, USA (Type of address: Service of Process)
2013-08-26 2021-04-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229004384 2024-02-29 BIENNIAL STATEMENT 2024-02-29
231128004632 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
210413060579 2021-04-13 BIENNIAL STATEMENT 2019-08-01
130826000953 2013-08-26 ARTICLES OF ORGANIZATION 2013-08-26

Complaints

Start date End date Type Satisafaction Restitution Result
2016-04-20 2016-06-03 Non-Delivery of Service No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2364642 PL VIO INVOICED 2016-06-15 1000 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-14 Pleaded UNLICENSED ACTIVITY 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-16
Type:
Planned
Address:
442 3RD STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-05-22
Type:
Planned
Address:
296 FENIMORE STREET, BROOKLYN, NY, 11225
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State