Search icon

BUILD IT BROTHERS INC

Company Details

Name: BUILD IT BROTHERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2019 (6 years ago)
Entity Number: 5544358
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 13011 117th ST, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 929-373-2235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUILD IT BROTHERS INC DOS Process Agent 13011 117th ST, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
GAGANDEEP SINGH Chief Executive Officer 13011 117TH ST, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
2100765-DCA Active Business 2021-08-12 2025-02-28

Permits

Number Date End date Type Address
B042025107A49 2025-04-17 2025-05-15 REPAIR SIDEWALK DE KALB AVENUE, BROOKLYN, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE
X042025083A11 2025-03-24 2025-04-12 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR EAST 213 STREET, BRONX, FROM STREET HOLLAND AVENUE
Q042025073A24 2025-03-14 2025-04-11 REPAIR SIDEWALK 95 STREET, QUEENS, FROM STREET 89 AVENUE TO STREET JAMAICA AVENUE
B042025069A51 2025-03-10 2025-04-05 REPAIR SIDEWALK MACON STREET, BROOKLYN, FROM STREET HOWARD AVENUE TO STREET RALPH AVENUE
Q042025065A14 2025-03-06 2025-04-03 REPAIR SIDEWALK HARROW STREET, QUEENS, FROM STREET 69 AVENUE TO STREET 70 AVENUE
Q042024341A20 2024-12-06 2025-01-04 REPAIR SIDEWALK 38 STREET, QUEENS, FROM STREET 20 AVENUE TO STREET 20 ROAD
Q042024340A51 2024-12-05 2025-01-03 REPAIR SIDEWALK 20 ROAD, QUEENS, FROM STREET 38 STREET TO STREET STEINWAY STREET
X042024318A13 2024-11-13 2024-12-11 REPAIR SIDEWALK EAST 236 STREET, BRONX, FROM STREET KEPLER AVENUE TO STREET ONEIDA AVENUE
Q042024276A27 2024-10-02 2024-10-29 REPAIR SIDEWALK 170 STREET, QUEENS, FROM STREET 35 AVENUE TO STREET CROCHERON AVENUE
Q042024214A39 2024-08-01 2024-08-08 REPAIR SIDEWALK CHELSEA STREET, QUEENS, FROM STREET HILLSIDE AVENUE TO STREET WEXFORD TERRACE

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 13011 117TH ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-15 2025-03-14 Address 13011 117TH ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-03-14 Address 13011 117th ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2019-05-01 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-01 2025-01-15 Address 13049 120TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314000174 2025-03-13 AMENDMENT TO BIENNIAL STATEMENT 2025-03-13
250115002463 2025-01-15 BIENNIAL STATEMENT 2025-01-15
190501010246 2019-05-01 CERTIFICATE OF INCORPORATION 2019-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-05 No data EAST 213 STREET, FROM STREET HOLLAND AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation No 410 permit on file. Old existing tangent ramps in the NE corner quadrant are functional and accessible. Will need to be reinspected at a later date when work is complete.
2025-01-11 No data EAST 236 STREET, FROM STREET KEPLER AVENUE TO STREET ONEIDA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk
2024-10-21 No data HOLLAND AVENUE, FROM STREET EAST 213 STREET TO STREET EAST 214 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb in replace
2024-10-21 No data EAST 213 STREET, FROM STREET CARLISLE PLACE TO STREET HOLLAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb replace

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604547 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3604546 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3330905 EXAMHIC INVOICED 2021-05-17 50 Home Improvement Contractor Exam Fee
3330903 LICENSE INVOICED 2021-05-17 100 Home Improvement Contractor License Fee
3330946 FINGERPRINT INVOICED 2021-05-17 75 Fingerprint Fee
3330904 TRUSTFUNDHIC INVOICED 2021-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227601 Office of Administrative Trials and Hearings Issued Settled 2023-08-31 1500 2024-05-22 It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4053824 Intrastate Non-Hazmat 2024-03-29 3500 2023 1 1 Private(Property)
Legal Name BUILD IT BROTHERS INC
DBA Name -
Physical Address 13049 120TH ST SOUTH OZONE PARK, S OZONE PARK, NY, 11420-2701, US
Mailing Address 13049 120TH ST SOUTH OZONE PARK, S OZONE PARK, NY, 11420-2701, US
Phone (929) 373-2235
Fax -
E-mail SINGHGAGAN1252@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: 23 Mar 2025

Sources: New York Secretary of State