Search icon

ACCRETE CONSTRUCTION GROUP LLC

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
Q042025099A31 2025-04-09 2025-05-09 REPAIR SIDEWALK 33 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 AVENUE
Q042025099A30 2025-04-09 2025-05-08 REPAIR SIDEWALK 33 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 AVENUE
B022025078A91 2025-03-19 2025-06-14 PLACE MATERIAL ON STREET KANE STREET, BROOKLYN, FROM STREET CHEEVER PLACE TO STREET HENRY STREET
B012025078A76 2025-03-19 2025-06-14 OPEN PROTECTED SIDEWALK FOR FOUNDATION KANE STREET, BROOKLYN, FROM STREET CHEEVER PLACE TO STREET HENRY STREET
B022025078A93 2025-03-19 2025-06-14 OCCUPANCY OF ROADWAY AS STIPULATED KANE STREET, BROOKLYN, FROM STREET CHEEVER PLACE TO STREET HENRY STREET
B022025078A94 2025-03-19 2025-06-14 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET KANE STREET, BROOKLYN, FROM STREET CHEEVER PLACE TO STREET HENRY STREET
B022025078A95 2025-03-19 2025-06-14 OCCUPANCY OF SIDEWALK AS STIPULATED KANE STREET, BROOKLYN, FROM STREET CHEEVER PLACE TO STREET HENRY STREET
B022025078A92 2025-03-19 2025-06-14 CROSSING SIDEWALK KANE STREET, BROOKLYN, FROM STREET CHEEVER PLACE TO STREET HENRY STREET
B022025078A96 2025-03-19 2025-06-14 TEMP. CONST. SIGNS/MARKINGS KANE STREET, BROOKLYN, FROM STREET CHEEVER PLACE TO STREET HENRY STREET
B022025078A97 2025-03-19 2025-06-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV KANE STREET, BROOKLYN, FROM STREET CHEEVER PLACE 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data CLASSON AVENUE, FROM STREET FULTON STREET TO STREET PUTNAM AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDE WALK FLAGS INSTALLED
2025-03-19 No data 1 PLACE, FROM STREET CLINTON STREET TO STREET HENRY STREET No data Street Construction Inspections: Active Department of Transportation A/T/P/O I observed the above respondent has 1 "No Parking Anytime" sign posted. Respondent Failed to affix their five-digit ID number in lower right-hand corner (front) & lower right/left (back) of the sign using a waterproof label or sticker.
2025-03-16 No data DE GRAW STREET, FROM STREET COURT STREET TO STREET SMITH STREET No data Street Construction Inspections: Post-Audit Department of Transportation no work observed at the provided address
2025-03-11 No data DE GRAW STREET, FROM STREET COURT STREET TO STREET SMITH STREET No data Street Construction Inspections: Active Department of Transportation I observed the above respondent has a ( temporary, no parking construction Sign) posted. Respondent failed to affix their five-digit ID number in lower right-hand corner (FRONT) & lower right/left (BACK) of the sign.
2025-03-09 No data DE GRAW STREET, FROM STREET COURT STREET TO STREET SMITH STREET No data Street Construction Inspections: Post-Audit Department of Transportation green fence installed ifo property 332 in compliance
2025-02-21 No data JEFFERSON AVENUE, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w clear
2025-02-09 No data 1 PLACE, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation no port-o-san stored at this time
2025-02-06 No data 1 PLACE, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation no container stored in the roadway at this time
2025-01-26 No data 1 PLACE, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Complaint Department of Transportation jersey barriers stored on the sidewalk are in compliance, 5' clear pedestrian walkway is being maintained at this time
2025-01-26 No data SACKETT STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Post-Audit Department of Transportation flags restored ifo property 405

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 Nr Report ID Date Opened Site Address
346572258 0215000 2023-03-16 442 3RD STREET, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-03-16
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-09-12
343176020 0215000 2018-05-22 296 FENIMORE STREET, BROOKLYN, NY, 11225
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2018-05-22
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-06-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State