Search icon

ATLANTIC GENERAL CONSTRUCTION INC

Company Details

Name: ATLANTIC GENERAL CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2018 (7 years ago)
Entity Number: 5338255
ZIP code: 10473
County: Bronx
Place of Formation: New York
Activity Description: Roofing, siding, masonry, commercial and residential renovation, flooring, bathroom, kitchen.
Address: 2116 BRUCKNER BLVD 1, BRONX, NY, United States, 10473
Principal Address: 2116 Bruckner Blvd, 1, Bronx, NY, United States, 10473

Contact Details

Phone +1 347-595-1272

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIO O AUQUI DOS Process Agent 2116 BRUCKNER BLVD 1, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
MARIO O AUQUI Chief Executive Officer 2116 BRUCKNER BLVD, 1, BRONX, NY, United States, 10473

Licenses

Number Status Type Date End date
2082273-DCA Active Business 2019-02-14 2025-02-28

History

Start date End date Type Value
2018-05-09 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-09 2023-05-01 Address 2116 BRUCKNER BLVD 1, BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501005518 2023-05-01 BIENNIAL STATEMENT 2022-05-01
180509010304 2018-05-09 CERTIFICATE OF INCORPORATION 2018-05-09

Complaints

Start date End date Type Satisafaction Restitution Result
2020-09-16 2020-11-05 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569771 TRUSTFUNDHIC INVOICED 2022-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3569772 RENEWAL INVOICED 2022-12-19 100 Home Improvement Contractor License Renewal Fee
3280082 TRUSTFUNDHIC INVOICED 2021-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280083 RENEWAL INVOICED 2021-01-06 100 Home Improvement Contractor License Renewal Fee
2982219 BLUEDOT INVOICED 2019-02-14 100 Bluedot Fee
2982217 LICENSE INVOICED 2019-02-14 25 Home Improvement Contractor License Fee
2982221 FINGERPRINT CREDITED 2019-02-14 75 Fingerprint Fee
2982218 TRUSTFUNDHIC INVOICED 2019-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3845002 Intrastate Non-Hazmat 2024-02-26 10000 2023 1 1 Private(Property)
Legal Name ATLANTIC GENERAL CONSTRUCTION INC
DBA Name -
Physical Address 2116 BRUCKNER BLV 1F, BRONX, NY, 10473, US
Mailing Address 2116 BRUCKNER BLV 1F, BRONX, NY, 10473, US
Phone (347) 595-1272
Fax (347) 595-1272
E-mail ATLANTICOMPANY101@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 21 Apr 2025

Sources: New York Secretary of State