Search icon

BOROUGH CONSTRUCTION GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BOROUGH CONSTRUCTION GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2015 (10 years ago)
Entity Number: 4746676
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 419 N. Country Road, Suite 5, SAINT JAMES, NY, United States, 11780

Contact Details

Phone +1 646-237-5220

DOS Process Agent

Name Role Address
the llc DOS Process Agent 419 N. Country Road, Suite 5, SAINT JAMES, NY, United States, 11780

Licenses

Number Status Type Date End date
2085483-DCA Inactive Business 2019-05-04 2023-02-28

Permits

Number Date End date Type Address
M022025147D91 2025-05-27 2025-09-10 TEMPORARY PEDESTRIAN WALK WEST 141 STREET, MANHATTAN, FROM STREET EDGECOMBE AVENUE TO STREET ST NICHOLAS AVENUE
M022025147D92 2025-05-27 2025-09-10 OCCUPANCY OF ROADWAY AS STIPULATED WEST 141 STREET, MANHATTAN, FROM STREET EDGECOMBE AVENUE TO STREET ST NICHOLAS AVENUE
M022025147D89 2025-05-27 2025-09-10 PLACE MATERIAL ON STREET WEST 141 STREET, MANHATTAN, FROM STREET EDGECOMBE AVENUE TO STREET ST NICHOLAS AVENUE
M022025147D90 2025-05-27 2025-09-10 CROSSING SIDEWALK WEST 141 STREET, MANHATTAN, FROM STREET EDGECOMBE AVENUE TO STREET ST NICHOLAS AVENUE
M022025147D93 2025-05-27 2025-09-10 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 141 STREET, MANHATTAN, FROM STREET EDGECOMBE AVENUE TO STREET ST NICHOLAS AVENUE

History

Start date End date Type Value
2024-11-29 2024-11-25 Address 419 N. Country Road, Suite 5, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process)
2024-11-25 2025-05-07 Address 419 N. Country Road, Suite 5, St. James, NY, 11780, USA (Type of address: Service of Process)
2017-02-02 2024-11-25 Address 45 WEST 34TH STREET, SUITE 1001, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-02-02 2024-11-29 Address 45 WEST 34TH STREET, SUITE 1001, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-06-16 2017-02-02 Address 44 WEST 28TH STREET, 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507000297 2025-05-07 BIENNIAL STATEMENT 2025-05-07
241125003744 2024-11-25 BIENNIAL STATEMENT 2024-11-25
241129000156 2024-09-18 CERTIFICATE OF CHANGE BY ENTITY 2024-09-18
170407006183 2017-04-07 BIENNIAL STATEMENT 2017-04-01
170202000510 2017-02-02 CERTIFICATE OF CHANGE 2017-02-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3357783 RENEWAL INVOICED 2021-08-06 100 Home Improvement Contractor License Renewal Fee
3357782 TRUSTFUNDHIC INVOICED 2021-08-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3010591 LICENSE INVOICED 2019-04-01 100 Home Improvement Contractor License Fee
3005254 FINGERPRINT INVOICED 2019-03-20 75 Fingerprint Fee
3005253 LICENSE CREDITED 2019-03-20 100 Home Improvement Contractor License Fee
2986652 TRUSTFUNDHIC INVOICED 2019-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2986653 LICENSE INVOICED 2019-02-21 25 Home Improvement Contractor License Fee
2986651 FINGERPRINT INVOICED 2019-02-21 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
150000.00
Total Face Value Of Loan:
500000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-13
Type:
Referral
Address:
440 NORTHERN PARKWAY, UNIONDALE, NY, 11553
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-13
Type:
Planned
Address:
952 COLUMBUS AVENUE, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-01
Type:
Planned
Address:
952 COLUMBUS AVE, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State