Search icon

BIG APPLE ROOFING & CONSTRUCTION CORP.

Company Details

Name: BIG APPLE ROOFING & CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1981 (44 years ago)
Entity Number: 731644
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 321 DOUGLASS ST, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-246-9191

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARIAN MARKU Chief Executive Officer 321 DOUGLASS ST, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 DOUGLASS ST, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
1308403-DCA Inactive Business 2009-01-30 2011-06-30

History

Start date End date Type Value
2024-02-01 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-13 2007-11-23 Address 321 DOUGLASS ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1993-11-08 2001-11-13 Address 1623 AVENUE V, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1993-11-08 2001-11-13 Address 1623 AVENUE V, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1993-11-08 2001-11-13 Address 1623 AVENUE V, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091230002669 2009-12-30 BIENNIAL STATEMENT 2009-11-01
071123002698 2007-11-23 BIENNIAL STATEMENT 2007-11-01
060119003370 2006-01-19 BIENNIAL STATEMENT 2005-11-01
031103002167 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011113002414 2001-11-13 BIENNIAL STATEMENT 2001-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
962705 TRUSTFUNDHIC INVOICED 2009-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
962709 RENEWAL INVOICED 2009-04-29 100 Home Improvement Contractor License Renewal Fee
962708 FINGERPRINT INVOICED 2009-01-30 75 Fingerprint Fee
962707 LICENSE INVOICED 2009-01-30 25 Home Improvement Contractor License Fee
962706 TRUSTFUNDHIC INVOICED 2009-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-18
Type:
Complaint
Address:
26 E 23RD ST., NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-06-14
Type:
Prog Related
Address:
110 LIVINGSTON STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-10-18
Type:
Planned
Address:
144 READE ST, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State