Search icon

STARCO CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: STARCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2013 (12 years ago)
Entity Number: 4463115
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 2683 MORRIS AVENUE STE H, BRONX, NY, United States, 10468

Contact Details

Phone +1 718-415-6994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2683 MORRIS AVENUE STE H, BRONX, NY, United States, 10468

Licenses

Number Status Type Date End date
2004924-DCA Active Business 2014-03-18 2025-02-28

Permits

Number Date End date Type Address
X042025154A19 2025-06-03 2025-07-02 REPAIR SIDEWALK CROTONA AVENUE, BRONX, FROM STREET EAST 189 STREET TO STREET EAST FORDHAM ROAD
M042025149A20 2025-05-29 2025-06-27 REPAIR SIDEWALK 7 AVENUE, MANHATTAN, FROM STREET WEST 117 STREET TO STREET WEST 118 STREET
X042025115A04 2025-04-25 2025-05-23 REPAIR SIDEWALK LOGAN AVENUE, BRONX, FROM STREET BARKLEY AVENUE TO STREET OTIS AVENUE
X042025105A08 2025-04-15 2025-05-15 REPAIR SIDEWALK EDISON AVENUE, BRONX, FROM STREET BARKLEY AVENUE TO STREET GREENE PLACE
X042025085A05 2025-03-26 2025-04-20 REPAIR SIDEWALK JEROME AVENUE, BRONX, FROM STREET EAST 212 STREET TO STREET EAST 213 STREET

History

Start date End date Type Value
2024-07-05 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-24 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130924000422 2013-09-24 CERTIFICATE OF INCORPORATION 2013-09-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593308 RENEWAL INVOICED 2023-02-03 100 Home Improvement Contractor License Renewal Fee
3593307 TRUSTFUNDHIC INVOICED 2023-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3271045 RENEWAL INVOICED 2020-12-15 100 Home Improvement Contractor License Renewal Fee
3271044 TRUSTFUNDHIC INVOICED 2020-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906071 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2906070 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503420 RENEWAL INVOICED 2016-12-03 100 Home Improvement Contractor License Renewal Fee
2503419 TRUSTFUNDHIC INVOICED 2016-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1992936 TRUSTFUNDHIC INVOICED 2015-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1992937 RENEWAL INVOICED 2015-02-23 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218803 Office of Administrative Trials and Hearings Issued Settled 2020-03-03 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-214208 Office of Administrative Trials and Hearings Issued Settled 2016-10-11 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
78400.00
Total Face Value Of Loan:
78400.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State