Name: | ARVIN CONSTRUCTION CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2017 (8 years ago) |
Entity Number: | 5111254 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 91-35 111 STREET, RICHMOND HILL, NY, United States, 11418 |
Contact Details
Phone +1 917-361-2454
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARVIN CONSTRUCTION CORP | DOS Process Agent | 91-35 111 STREET, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
PARWINDER SINGH | Chief Executive Officer | 91-35 111 STREET, RICHMOND HILL, NY, United States, 11418 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2090091-DCA | Inactive | Business | 2019-08-29 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-10 | 2024-02-10 | Address | 91-35 111 STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2021-09-20 | 2024-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-03-29 | 2021-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-03-29 | 2024-02-10 | Address | 91-35 111TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240210000741 | 2024-02-10 | BIENNIAL STATEMENT | 2024-02-10 |
210922001306 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
190711000612 | 2019-07-11 | CERTIFICATE OF AMENDMENT | 2019-07-11 |
170329010497 | 2017-03-29 | CERTIFICATE OF INCORPORATION | 2017-03-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3320941 | TRUSTFUNDHIC | INVOICED | 2021-04-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3320942 | RENEWAL | INVOICED | 2021-04-26 | 100 | Home Improvement Contractor License Renewal Fee |
3075418 | TRUSTFUNDHIC | INVOICED | 2019-08-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3075419 | FINGERPRINT | INVOICED | 2019-08-21 | 75 | Fingerprint Fee |
3075417 | LICENSE | INVOICED | 2019-08-21 | 100 | Home Improvement Contractor License Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11892551 | 0215600 | 1980-10-21 | SOUTH OF 20 AVE BET 21 ST & SH, New York -Richmond, NY, 11105 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260400 H01 |
Issuance Date | 1980-11-05 |
Abatement Due Date | 1980-10-23 |
Current Penalty | 840.0 |
Initial Penalty | 840.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1980-11-05 |
Abatement Due Date | 1980-10-21 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-12-11 |
Case Closed | 1984-03-10 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-10-24 |
Case Closed | 1980-01-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1979-11-16 |
Abatement Due Date | 1979-12-04 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 5 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260302 E04 |
Issuance Date | 1979-11-16 |
Abatement Due Date | 1979-12-04 |
Nr Instances | 4 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State