Name: | BIG APPLE ROOFING & CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1981 (43 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
Name | Role | Address |
---|---|---|
ARIAN MARKU | Chief Executive Officer | 321 DOUGLASS ST, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 321 DOUGLASS ST, BROOKLYN, NY, United States, 11217 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1308403-DCA | Inactive | Business | 2009-01-30 | 2011-06-30 |
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) |
1981-11-04 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-11-04 | 1993-11-08 | Address | 2160 EAST 17TH ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
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 |
010417000189 | 2001-04-17 | CERTIFICATE OF AMENDMENT | 2001-04-17 |
991118002451 | 1999-11-18 | BIENNIAL STATEMENT | 1999-11-01 |
971125002208 | 1997-11-25 | BIENNIAL STATEMENT | 1997-11-01 |
931108003026 | 1993-11-08 | BIENNIAL STATEMENT | 1993-11-01 |
A810833-4 | 1981-11-04 | CERTIFICATE OF INCORPORATION | 1981-11-04 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312520075 | 0215000 | 2008-09-18 | 26 E 23RD ST., NEW YORK, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206960031 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260150 A04 |
Issuance Date | 2008-09-23 |
Abatement Due Date | 2008-10-03 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-06-22 |
Emphasis | L: FALL, L: GUTREH |
Case Closed | 2006-09-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2006-08-10 |
Abatement Due Date | 2006-08-18 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-10-18 |
Emphasis | L: FALL |
Case Closed | 2005-01-03 |
Related Activity
Type | Referral |
Activity Nr | 202393294 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2004-11-29 |
Abatement Due Date | 2004-12-07 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2004-11-29 |
Abatement Due Date | 2004-12-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State