Search icon

NORTHSHORE INDUSTRIES, INC.

Company Details

Name: NORTHSHORE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2013 (11 years ago)
Entity Number: 4496259
ZIP code: 11220
County: Kings
Place of Formation: New York
Activity Description: Northshore Industries, Inc specializes in general construction, site work, excavation, concrete, masonry, carpentry, roofing, waterproofing, roofing, interior work (painting, tile work, acoustical ceilings) and steel work.
Address: 758 60TH ST, SUITE#2B, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-635-3486

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHSHORE INDUSTRIES, INC. DOS Process Agent 758 60TH ST, SUITE#2B, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
SYED Z NAQVI Chief Executive Officer 758 60TH ST, SUITE#2B, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2048992-DCA Active Business 2017-03-02 2025-02-28

Permits

Number Date End date Type Address
Q022024337A87 2024-12-02 2024-12-26 TEMPORARY PEDESTRIAN WALK 47 STREET, QUEENS, FROM STREET 48 AVENUE TO STREET 50 AVENUE
Q042024337A26 2024-12-02 2024-12-26 REPAIR SIDEWALK 47 STREET, QUEENS, FROM STREET 48 AVENUE TO STREET 50 AVENUE
Q042024337A27 2024-12-02 2024-12-26 REPAIR SIDEWALK 47 STREET, QUEENS, FROM STREET 48 AVENUE TO STREET 50 AVENUE
Q022024337A90 2024-12-02 2024-12-26 OCCUPANCY OF SIDEWALK AS STIPULATED 47 STREET, QUEENS, FROM STREET 48 AVENUE TO STREET 50 AVENUE
Q022024337A89 2024-12-02 2024-12-26 TEMPORARY PEDESTRIAN WALK 47 STREET, QUEENS, FROM STREET 48 AVENUE TO STREET 50 AVENUE
Q022024337A88 2024-12-02 2024-12-26 OCCUPANCY OF SIDEWALK AS STIPULATED 47 STREET, QUEENS, FROM STREET 48 AVENUE TO STREET 50 AVENUE
X042024319A12 2024-11-14 2024-12-01 REPAIR SIDEWALK BOLLER AVENUE, BRONX, FROM STREET ERSKINE PLACE TO STREET STILLWELL AVENUE
X012024319A61 2024-11-14 2024-12-01 RESET, REPAIR OR REPLACE CURB BOLLER AVENUE, BRONX, FROM STREET ERSKINE PLACE TO STREET STILLWELL AVENUE
B022024317D72 2024-11-12 2024-12-07 OCCUPANCY OF SIDEWALK AS STIPULATED BRIGHAM STREET, BROOKLYN, FROM STREET AVENUE X TO STREET AVENUE Y
B042024317A59 2024-11-12 2024-12-07 REPAIR SIDEWALK BRIGHAM STREET, BROOKLYN, FROM STREET AVENUE X TO STREET AVENUE Y

History

Start date End date Type Value
2025-01-30 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-29 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-11 2017-12-01 Address 758 60TH ST, SUITE#2B, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2017-01-11 2017-12-01 Address 758 60TH ST, APT#2B, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2016-06-30 2017-01-11 Address 758 60TH STREET, SUITE 2B, BROOKLYN, NY, 11220, 4205, USA (Type of address: Service of Process)
2013-12-05 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-05 2016-06-30 Address 1306 EAST 14TH STREET 3RD FL, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171201007492 2017-12-01 BIENNIAL STATEMENT 2017-12-01
170111006646 2017-01-11 BIENNIAL STATEMENT 2015-12-01
161228000831 2016-12-28 ERRONEOUS ENTRY 2016-12-28
DP-2243866 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
160630000218 2016-06-30 CERTIFICATE OF AMENDMENT 2016-06-30
131205000195 2013-12-05 CERTIFICATE OF INCORPORATION 2013-12-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-08 No data BOLLER AVENUE, FROM STREET ERSKINE PLACE TO STREET STILLWELL AVENUE No data Street Construction Inspections: NOV Re-Inspect Department of Transportation permit taken out X042024319A12 after NOV
2025-02-08 No data BOLLER AVENUE, FROM STREET ERSKINE PLACE TO STREET STILLWELL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk in compliance
2025-01-14 No data BRIGHAM STREET, FROM STREET AVENUE X TO STREET AVENUE Y No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints need to be sealed & wood forms by tree pit need to be removed.
2025-01-11 No data BOLLER AVENUE, FROM STREET ERSKINE PLACE TO STREET STILLWELL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb installed in compliance
2025-01-03 No data ALLEN STREET, FROM STREET GRAND STREET TO STREET HESTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation One sidewalk flag restored at location.
2024-12-16 No data 47 STREET, FROM STREET 48 AVENUE TO STREET 50 AVENUE No data Street Construction Inspections: Active Department of Transportation No occupancy of sidewalk IFO 48-31
2024-12-11 No data BRIGHAM STREET, FROM STREET AVENUE X TO STREET AVENUE Y No data Street Construction Inspections: Active Department of Transportation Temporary pedestrian walkway to be made
2024-11-02 No data BOLLER AVENUE, FROM STREET ERSKINE PLACE TO STREET STILLWELL AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Respondent doing sidewalk repair without a Dot Permit. Contractor only has a DOB permit # X00946225
2024-10-31 No data EAST 58 STREET, FROM STREET 1 AVENUE TO STREET SUTTON PLACE No data Street Construction Inspections: Active Department of Transportation Materials placed in parking lane.
2024-10-21 No data EAST 58 STREET, FROM STREET 1 AVENUE TO STREET SUTTON PLACE No data Street Construction Inspections: Active Department of Transportation OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596854 RENEWAL INVOICED 2023-02-11 100 Home Improvement Contractor License Renewal Fee
3596853 TRUSTFUNDHIC INVOICED 2023-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306768 TRUSTFUNDHIC INVOICED 2021-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306769 RENEWAL INVOICED 2021-03-06 100 Home Improvement Contractor License Renewal Fee
2992817 RENEWAL INVOICED 2019-02-28 100 Home Improvement Contractor License Renewal Fee
2992816 TRUSTFUNDHIC INVOICED 2019-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2560932 FINGERPRINT INVOICED 2017-02-24 75 Fingerprint Fee
2560927 LICENSE INVOICED 2017-02-24 25 Home Improvement Contractor License Fee
2560929 BLUEDOT INVOICED 2017-02-24 100 Bluedot Fee
2560928 TRUSTFUNDHIC INVOICED 2017-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1085216 0215000 1984-08-20 325 E 64TH ST, NEW YORK, NY, 10021
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-08-20
Case Closed 1984-08-21

Date of last update: 21 Apr 2025

Sources: New York Secretary of State