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 (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

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)
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)

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
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

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 Nr Report ID Date Opened Site Address
312520075 0215000 2008-09-18 26 E 23RD ST., NEW YORK, NY, 10010
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-09-18
Emphasis L: FALL, L: GUTREH
Case Closed 2008-10-22

Related Activity

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
310018056 0215000 2006-06-14 110 LIVINGSTON STREET, BROOKLYN, NY, 11201
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
308278548 0215000 2004-10-18 144 READE ST, NEW YORK, NY, 10013
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