Search icon

NEW ERA CONSTRUCTION INC.

Company Details

Name: NEW ERA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2018 (7 years ago)
Entity Number: 5289327
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 142-30 SANFORD AVE APT 3P, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 347-978-3639

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW ERA CONSTRUCTION, INC. MONEY PURCHASE PLAN 2012 161178334 2014-03-07 NEW ERA CONSTRUCTION, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-10-01
Business code 238300
Sponsor’s telephone number 7166930298
Plan sponsor’s address 200 ROOSEVELT ST, TONAWANDA, NY, 141503503

Plan administrator’s name and address

Administrator’s EIN 161178334
Plan administrator’s name NEW ERA CONSTRUCTION, INC.
Plan administrator’s address 200 ROOSEVELT ST, TONAWANDA, NY, 141503503
Administrator’s telephone number 7166930298

Signature of

Role Plan administrator
Date 2014-03-07
Name of individual signing KEVIN HOLLER
NEW ERA CONSTRUCTION, INC. MONEY PURCHASE PLAN 2011 161178334 2012-11-07 NEW ERA CONSTRUCTION, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-10-01
Business code 238300
Sponsor’s telephone number 7166930298
Plan sponsor’s address 200 ROOSEVELT ST, TONAWANDA, NY, 141503503

Plan administrator’s name and address

Administrator’s EIN 161178334
Plan administrator’s name NEW ERA CONSTRUCTION, INC.
Plan administrator’s address 200 ROOSEVELT ST, TONAWANDA, NY, 141503503
Administrator’s telephone number 7166930298

Signature of

Role Plan administrator
Date 2012-11-07
Name of individual signing KEVIN HOLLER
NEW ERA CONSTRUCTION, INC. MONEY PURCHASE PLAN 2010 161178334 2012-11-07 NEW ERA CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-10-01
Business code 238300
Sponsor’s telephone number 7166930298
Plan sponsor’s address 200 ROOSEVELT ST, TONAWANDA, NY, 141503503

Plan administrator’s name and address

Administrator’s EIN 161178334
Plan administrator’s name NEW ERA CONSTRUCTION, INC.
Plan administrator’s address 200 ROOSEVELT ST, TONAWANDA, NY, 141503503
Administrator’s telephone number 7166930298

Signature of

Role Plan administrator
Date 2012-11-07
Name of individual signing KEVIN HOLLER
NEW ERA CONSTRUCTION, INC. MONEY PURCHASE PLAN 2009 161178334 2012-11-07 NEW ERA CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-10-01
Business code 238300
Sponsor’s telephone number 7166930298
Plan sponsor’s address 200 ROOSEVELT ST, TONAWANDA, NY, 141503503

Plan administrator’s name and address

Administrator’s EIN 161178334
Plan administrator’s name NEW ERA CONSTRUCTION, INC.
Plan administrator’s address 200 ROOSEVELT ST, TONAWANDA, NY, 141503503
Administrator’s telephone number 7166930298

Signature of

Role Plan administrator
Date 2012-11-07
Name of individual signing KEVIN HOLLER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142-30 SANFORD AVE APT 3P, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2080030-DCA Inactive Business 2018-11-19 2021-02-28

Filings

Filing Number Date Filed Type Effective Date
180220000611 2018-02-20 CERTIFICATE OF INCORPORATION 2018-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569072 TRUSTFUNDHIC INVOICED 2022-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3569073 RENEWAL INVOICED 2022-12-19 100 Home Improvement Contractor License Renewal Fee
3275696 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275697 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
2929241 RENEWAL INVOICED 2018-11-14 100 Home Improvement Contractor License Renewal Fee
2929240 TRUSTFUNDHIC INVOICED 2018-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2927786 TRUSTFUNDHIC INVOICED 2018-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2927787 BLUEDOT INVOICED 2018-11-09 100 Bluedot Fee
2927745 LICENSE INVOICED 2018-11-09 25 Home Improvement Contractor License Fee
2927788 FINGERPRINT INVOICED 2018-11-09 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301007415 0213600 1999-06-03 462 GRIDER STREET, BUFFALO, NY, 14215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-03
Emphasis S: CONSTRUCTION
Case Closed 1999-06-03
2178002 0213600 1997-10-22 2211 MAIN STREET, BUFFALO, NY, 14214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-10-22
Case Closed 1997-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1997-11-18
Abatement Due Date 1997-10-22
Current Penalty 250.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1997-11-18
Abatement Due Date 1997-10-22
Current Penalty 250.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01
114090525 0213600 1995-11-29 JASPER PARISH DRIVE, BUFFALO, NY, 14207
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-11-29
Case Closed 1995-11-29
106910458 0213600 1989-09-08 CATHEDRAL PLACE, 298 MAIN STREET, BUFFALO, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-08
Case Closed 1989-10-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E04
Issuance Date 1989-09-25
Abatement Due Date 1989-10-12
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
17611732 0213600 1986-09-10 310 COMMERCE DR., AMHERST, NY, 14224
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-09-10
Case Closed 1986-09-10

Related Activity

Type Inspection
Activity Nr 17611088
17611088 0213600 1986-08-29 310 COMMERCE DRIVE, AMHERST, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-29
Case Closed 1986-10-01

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260028 A
Issuance Date 1986-09-04
Abatement Due Date 1986-09-09
Current Penalty 250.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1986-09-04
Abatement Due Date 1986-09-07
Current Penalty 250.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1986-09-04
Abatement Due Date 1986-09-09
Nr Instances 1
Nr Exposed 3
1775816 0213600 1985-10-17 499 KLEIN RD., WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-17
Case Closed 1985-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1985-10-23
Abatement Due Date 1985-10-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
1048149 0213600 1985-08-14 MCKINLEY PARKWAY AND MILESTRIP ROAD, BLASDELL, NY, 14219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-14
Case Closed 1985-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-08-19
Abatement Due Date 1985-08-23
Nr Instances 4
Nr Exposed 4

Date of last update: 24 Mar 2025

Sources: New York Secretary of State