Search icon

T.A. AHERN CONTRACTORS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: T.A. AHERN CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1981 (44 years ago)
Entity Number: 680075
ZIP code: 11050
County: Queens
Place of Formation: New York
Address: 2 Seaview Blvd, Suite 300, Port Washington, NY, United States, 11050

Contact Details

Phone +1 718-639-5880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIERAN AHERN Chief Executive Officer 2 SEAVIEW BLVD, SUITE 300, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
T.A. AHERN CONTRACTORS CORP. DOS Process Agent 2 Seaview Blvd, Suite 300, Port Washington, NY, United States, 11050

Permits

Number Date End date Type Address
B022024282C36 2024-10-08 2024-12-31 CROSSING SIDEWALK WEST 2 STREET, BROOKLYN, FROM STREET NYCTA SUBWAY TO STREET WEST 2 PLACE
B022024282C37 2024-10-08 2024-12-31 CROSSING SIDEWALK WEST 2 PLACE, BROOKLYN, FROM STREET WEST 2 STREET TO STREET WEST 3 STREET
B022024282C39 2024-10-08 2024-12-31 OCCUPANCY OF ROADWAY AS STIPULATED WEST 2 PLACE, BROOKLYN, FROM STREET WEST 2 STREET TO STREET WEST 3 STREET
B022024282C35 2024-10-08 2024-12-31 PLACE MATERIAL ON STREET WEST 2 PLACE, BROOKLYN, FROM STREET WEST 2 STREET TO STREET WEST 3 STREET
B022024282C38 2024-10-08 2024-12-31 OCCUPANCY OF ROADWAY AS STIPULATED WEST 2 STREET, BROOKLYN, FROM STREET NYCTA SUBWAY TO STREET WEST 2 PLACE

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 69-24 49TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 2 SEAVIEW BLVD, SUITE 300, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-07-19 Address 2 SEAVIEW BLVD, SUITE 300, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-07-19 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-19 2024-07-19 Address 69-24 49TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250213000473 2025-02-13 BIENNIAL STATEMENT 2025-02-13
240719001376 2024-07-19 BIENNIAL STATEMENT 2024-07-19
210223060139 2021-02-23 BIENNIAL STATEMENT 2021-02-01
200917000567 2020-09-17 CERTIFICATE OF AMENDMENT 2020-09-17
190306061141 2019-03-06 BIENNIAL STATEMENT 2019-02-01

Trademarks Section

Serial Number:
98428950
Mark:
T. A. AHERN CONTRACTORS CORP.
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2024-03-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
T. A. AHERN CONTRACTORS CORP.

Goods And Services

For:
General building contractor services
First Use:
1981-02-19
International Classes:
037 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-27
Type:
Planned
Address:
5524 VAN HORN ST., ELMHURST, NY, 11373
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2009-07-08
Type:
Complaint
Address:
PS 102, 55-24 VAN HORN STREET, ELMHURST, NY, 11352
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-07-08
Type:
Unprog Rel
Address:
PS 102, 55-24 VAN HORN STREET, ELMHURST, NY, 11352
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-05-21
Type:
Planned
Address:
107-119 BAY 14TH STREET, BROOKLYN, NY, 11214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-07-16
Type:
Unprog Rel
Address:
SAMUEL GOMPERS H.S. 455 SOUTHERN BLVD.,, BRONX, NY, 10455
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2012-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
T.A. AHERN CONTRACTORS ,
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
T.A. AHERN CONTRACTORS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-06-30
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MOM STRUCTURES, INC.
Party Role:
Plaintiff
Party Name:
T.A. AHERN CONTRACTORS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State