Search icon

O.A. CONSTRUCTION INC.

Company Details

Name: O.A. CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2017 (8 years ago)
Entity Number: 5106271
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2721 AVE Z, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-908-2527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
O.A. CONSTRUCTION INC. DOS Process Agent 2721 AVE Z, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2064858-DCA Active Business 2018-01-11 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
170322000196 2017-03-22 CERTIFICATE OF INCORPORATION 2017-03-22

Complaints

Start date End date Type Satisafaction Restitution Result
2017-08-08 2017-09-01 Damaged Goods Yes 4500.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611536 TRUSTFUNDHIC INVOICED 2023-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3611537 RENEWAL INVOICED 2023-03-07 100 Home Improvement Contractor License Renewal Fee
3309373 TRUSTFUNDHIC INVOICED 2021-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3309374 RENEWAL INVOICED 2021-03-17 100 Home Improvement Contractor License Renewal Fee
2912853 TRUSTFUNDHIC INVOICED 2018-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912854 RENEWAL INVOICED 2018-10-19 100 Home Improvement Contractor License Renewal Fee
2729512 PL VIO INVOICED 2018-01-17 250 PL - Padlock Violation
2714215 TRUSTFUNDHIC INVOICED 2017-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2714214 LICENSE INVOICED 2017-12-21 75 Home Improvement Contractor License Fee
2714222 FINGERPRINT INVOICED 2017-12-21 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-13 Settlement (Pre-Hearing) UNLICENSED ACTIVITY 217 217 No data No data

Date of last update: 17 Feb 2025

Sources: New York Secretary of State