Search icon

DOUBLE AA CONSTRUCTION CORP.

Company Details

Name: DOUBLE AA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2020 (5 years ago)
Entity Number: 5824589
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2350 RUGBY STREET, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUBLE AA CONSTRUCTION CORP. DOS Process Agent 2350 RUGBY STREET, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
MARIA VIGARIO Chief Executive Officer 2350 RUGBY STREET, EAST MEADOW, NY, United States, 11554

Permits

Number Date End date Type Address
Q022025100B01 2025-04-10 2025-04-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VERNON BOULEVARD, QUEENS, FROM STREET 49 AVENUE TO STREET 50 AVENUE
Q022025097A67 2025-04-07 2025-04-25 PLACE MATERIAL ON STREET CLINTONVILLE STREET, QUEENS, FROM STREET 10 AVENUE TO STREET 11 AVENUE
Q022025097A68 2025-04-07 2025-04-25 CROSSING SIDEWALK CLINTONVILLE STREET, QUEENS, FROM STREET 10 AVENUE TO STREET 11 AVENUE
Q022025097A80 2025-04-07 2025-04-25 OCCUPANCY OF SIDEWALK AS STIPULATED 50 AVENUE, QUEENS, FROM STREET 5 STREET TO STREET VERNON BOULEVARD
Q022025097A81 2025-04-07 2025-04-25 TEMP. CONST. SIGNS/MARKINGS 50 AVENUE, QUEENS, FROM STREET 5 STREET TO STREET VERNON BOULEVARD
Q022025097A69 2025-04-07 2025-04-25 OCCUPANCY OF ROADWAY AS STIPULATED CLINTONVILLE STREET, QUEENS, FROM STREET 10 AVENUE TO STREET 11 AVENUE
Q022025097A82 2025-04-07 2025-04-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 50 AVENUE, QUEENS, FROM STREET 5 STREET TO STREET VERNON BOULEVARD
Q022025097A90 2025-04-07 2025-04-25 TEMP. CONST. SIGNS/MARKINGS VERNON BOULEVARD, QUEENS, FROM STREET 49 AVENUE TO STREET 50 AVENUE
Q022025097A89 2025-04-07 2025-04-25 OCCUPANCY OF SIDEWALK AS STIPULATED VERNON BOULEVARD, QUEENS, FROM STREET 49 AVENUE TO STREET 50 AVENUE
Q022025097A79 2025-04-07 2025-04-25 OCCUPANCY OF ROADWAY AS STIPULATED 50 AVENUE, QUEENS, FROM STREET 5 STREET TO STREET VERNON BOULEVARD

History

Start date End date Type Value
2024-11-27 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-08-05 Address 2350 RUGBY STREET, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-13 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240805001237 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220805000556 2022-08-05 BIENNIAL STATEMENT 2022-08-01
200831010166 2020-08-31 CERTIFICATE OF INCORPORATION 2020-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-04 No data 50 AVENUE, FROM STREET 5 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Active Department of Transportation Roadway occupied as stipulated.
2025-01-19 No data QUEENS BOULEVARD, FROM STREET 52 STREET TO STREET 53 STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW SIDEWALK FLAGS INSTALLED
2025-01-12 No data 21 AVENUE, FROM STREET 48 STREET TO STREET 49 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb restored in front of 48-11/15 21st Avenue.
2024-12-17 No data VERNON BOULEVARD, FROM STREET 49 AVENUE TO STREET 50 AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk is open. No closed sidewalk. Outrigger legs from truck broke portion of sidewalk. It is currently barricaded and will be concrete patched. General contractor crew on site.
2024-11-27 No data 50 AVENUE, FROM STREET 5 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Active Department of Transportation Sidewalk is open at this time. Ifo building operation. B.o. work continues. 311 complaint follow up.
2024-11-19 No data 50 AVENUE, FROM STREET 5 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Active Department of Transportation Sidewalk is open at this time. Ifo building operation. B.o. work continues.
2024-11-01 No data 50 AVENUE, FROM STREET 5 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Complaint Department of Transportation Atpo no sidewalk closure. Full width of roadway and sidewalk open.
2024-10-23 No data 50 AVENUE, FROM STREET 5 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Complaint Department of Transportation D30 stip 013 NOV, Sidewalk closed. Concrete pump truck outriggers are on sidewalk. Crew, flaggers on site. Spoke to crew on site told them their permit does not allow for full sidewalk closure.
2024-10-23 No data 50 AVENUE, FROM STREET 5 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Active Department of Transportation NOV was issued under occupancy of sidewalk permit Q022024277C78. SR #311-20535144. Sidewalk was closed by concrete pump outriggers.
2024-10-21 No data 50 AVENUE, FROM STREET 5 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Complaint Department of Transportation In compliance at this time. Roadway travel lane is clear, open. Sidewalk pedestrian access maintained. Sidewalk open. Building operation crew on site. Parking lane occupied as stipulated. Valid, active permits on file. 311 pass atpo.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State