Search icon

NEW FIELD CONSTRUCTION INC

Company Details

Name: NEW FIELD CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2018 (7 years ago)
Entity Number: 5365552
ZIP code: 11436
County: Queens
Place of Formation: New York
Address: 129-07 143RD ST, 2ND FLOOR, JAMAICA, NY, United States, 11436
Principal Address: 129-07 143RD STREET, 2ND FLOOR, JAMAICA, NY, United States, 11436

Contact Details

Phone +1 917-770-6479

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SANDEEP SINGH Chief Executive Officer 129-07 143RD STREET, 2ND FLOOR, JAMAICA, NY, United States, 11436

DOS Process Agent

Name Role Address
NEW FIELD CONSTRUCTION INC DOS Process Agent 129-07 143RD ST, 2ND FLOOR, JAMAICA, NY, United States, 11436

Licenses

Number Status Type Date End date
2086346-DCA Inactive Business 2019-05-23 2023-02-28

Permits

Number Date End date Type Address
Q042025106A66 2025-04-16 2025-05-15 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 119 DRIVE, QUEENS, FROM STREET LAKEVIEW BLVD EAST TO STREET LONG STREET
Q042025100A22 2025-04-10 2025-05-07 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 34 AVENUE, QUEENS, FROM STREET 47 STREET
X042025100A04 2025-04-10 2025-05-07 REPAIR SIDEWALK 3 AVENUE, BRONX, FROM STREET EAST 186 STREET TO STREET EAST 187 STREET
X042025100A05 2025-04-10 2025-05-07 REPAIR SIDEWALK WASHINGTON AVENUE, BRONX, FROM STREET EAST 186 STREET TO STREET EAST 187 STREET
Q042025079A03 2025-03-20 2025-04-13 REPAIR SIDEWALK 101 AVENUE, QUEENS, FROM STREET 117 STREET TO STREET 118 STREET
Q042025079A04 2025-03-20 2025-04-13 REPAIR SIDEWALK 117 STREET, QUEENS, FROM STREET 97 AVENUE TO STREET 101 AVENUE
Q042025071A25 2025-03-12 2025-04-04 REPAIR SIDEWALK JAMAICA AVENUE, QUEENS, FROM STREET 147 PLACE TO STREET SUTPHIN BOULEVARD
Q042025071A24 2025-03-12 2025-04-09 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 81 STREET, QUEENS, FROM STREET 157 AVENUE
Q012025066C43 2025-03-07 2025-04-05 RESET, REPAIR OR REPLACE CURB 34 AVENUE, QUEENS, FROM STREET 47 STREET TO STREET 48 STREET
Q042025066A73 2025-03-07 2025-04-04 REPAIR SIDEWALK JAMAICA AVENUE, QUEENS, FROM STREET 147 PLACE TO STREET SUTPHIN BOULEVARD

History

Start date End date Type Value
2024-06-05 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-06-05 2024-08-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-05-07 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-08-01 2024-05-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-10-24 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-07-15 2022-10-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-09-25 2021-02-23 Address 12907 143RD ST, FL 2, JAMAICA, NY, 11436, USA (Type of address: Service of Process)
2018-06-26 2022-07-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2018-06-26 2019-09-25 Address 107-14 97TH AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210223060264 2021-02-23 BIENNIAL STATEMENT 2020-06-01
190925000786 2019-09-25 CERTIFICATE OF CHANGE 2019-09-25
180626010086 2018-06-26 CERTIFICATE OF INCORPORATION 2018-06-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-20 No data 95 AVENUE, FROM STREET 120 STREET No data Street Construction Inspections: Post-Audit Department of Transportation NE corner quadrant was previously upgraded by Verizon under permit #Q042023163A04 and ramps were found to be ADA compliant, previously measured in Prism on 7/7/23.
2025-03-20 No data 89 AVENUE, FROM STREET SUTPHIN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation General contractor only restored multiple sidewalk flags on 89 avenue ramp to satisfy DOT sidewalk violation. Old existing ramps are accessible.
2025-03-19 No data MAIDEN LANE, FROM STREET WATER STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed apex ramp within the NE3 corner quadrant are non Ada compliant. Measured in prism on 7/6/23.
2025-03-15 No data 81 STREET, FROM STREET 157 AVENUE No data Street Construction Inspections: Active Department of Transportation Newly completed single ramp within the SW1 corner quadrant. Unable to measure due to cones surrounding corner for curing. Permit states SE corner but work is done in the SW corner. Will reinspect at a later date.
2025-03-15 No data ANDERSON ROAD, FROM STREET MERRICK BOULEVARD TO STREET SIDWAY PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No work on permit.
2025-02-07 No data 201 STREET, FROM STREET 118 AVENUE TO STREET 119 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed.
2025-01-31 No data PATCHEN AVENUE, FROM STREET VAN BUREN STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the NE3 corner quadrant are ADA compliant. Previously measured and collected in Prism on 6/10/24.
2025-01-29 No data 28 AVENUE, FROM STREET 33 STREET TO STREET 34 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb installed in front of 33-10.
2025-01-15 No data PENNSYLVANIA AVENUE, FROM STREET HORNELL LOOP TO STREET HORNELL LOOP No data Street Construction Inspections: Post-Audit Department of Transportation EXPANSION JOINT NOT SEALED
2025-01-07 No data 185 STREET, FROM STREET 73 AVENUE TO STREET 75 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb in compliance.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3287641 RENEWAL INVOICED 2021-01-26 100 Home Improvement Contractor License Renewal Fee
3287640 TRUSTFUNDHIC INVOICED 2021-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3034294 LICENSE INVOICED 2019-05-10 100 Home Improvement Contractor License Fee
3034301 FINGERPRINT INVOICED 2019-05-10 75 Fingerprint Fee
3034295 TRUSTFUNDHIC INVOICED 2019-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3034300 FINGERPRINT INVOICED 2019-05-10 75 Fingerprint Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3340725 Intrastate Non-Hazmat 2024-05-10 91407 2024 2 1 Private(Property)
Legal Name NEW FIELD CONSTRUCTION INC
DBA Name -
Physical Address 256 EAST PENNYWOOD AVE, ROOSEVELT, NY, 11575, US
Mailing Address 256 EAST PENNYWOOD AVE, ROOSEVELT, NY, 11575, US
Phone (917) 517-7212
Fax -
E-mail NEWFIELD001@OUTLOOK.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: 23 Mar 2025

Sources: New York Secretary of State