Search icon

AURORA CONTRACTORS, INC.

Headquarter

Company Details

Name: AURORA CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1983 (42 years ago)
Date of dissolution: 01 Aug 2024
Entity Number: 828408
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 100 Raynor Ave, Ronkonkoma, NY, United States, 11779
Principal Address: 100 RAYNOR AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AURORA CONTRACTORS, INC. DOS Process Agent 100 Raynor Ave, Ronkonkoma, NY, United States, 11779

Chief Executive Officer

Name Role Address
FRANK VERO, JR. Chief Executive Officer 100 RAYNOR AVE, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
0687980
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112638171
Plan Year:
2023
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B012021021B39 2021-01-21 2021-02-25 TRANSFORMER VAULT - IN SIDEWALK AREA JOHNSON AVENUE, BROOKLYN, FROM STREET BOGART STREET TO STREET WHITE STREET
B012020358D22 2020-12-23 2021-01-26 TRANSFORMER VAULT - IN SIDEWALK AREA JOHNSON AVENUE, BROOKLYN, FROM STREET BOGART STREET TO STREET WHITE STREET
B012020330A81 2020-11-25 2020-12-27 TRANSFORMER VAULT - IN SIDEWALK AREA JOHNSON AVENUE, BROOKLYN, FROM STREET BOGART STREET TO STREET WHITE STREET
B012020290B79 2020-10-16 2020-11-27 TRANSFORMER VAULT - IN SIDEWALK AREA JOHNSON AVENUE, BROOKLYN, FROM STREET BOGART STREET TO STREET WHITE STREET
B012020288D06 2020-10-14 2020-10-28 TRANSFORMER VAULT - IN SIDEWALK AREA JOHNSON AVENUE, BROOKLYN, FROM STREET BOGART STREET TO STREET WHITE STREET

History

Start date End date Type Value
2024-08-09 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-07-25 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-07-25 2024-07-25 Address 100 RAYNOR AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-03-31 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801034202 2024-08-01 CERTIFICATE OF MERGER 2024-08-01
240725000630 2024-07-25 BIENNIAL STATEMENT 2024-07-25
211004000594 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191114060050 2019-11-14 BIENNIAL STATEMENT 2019-03-01
171107002000 2017-11-07 BIENNIAL STATEMENT 2017-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-23
Type:
Unprog Rel
Address:
2375 HEMPSTEAD TPKE, ELMONT, NY, 11003
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-08-16
Type:
Prog Related
Address:
235 PINELAWN RD., MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-08-12
Type:
Prog Related
Address:
2150 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-01-10
Type:
Complaint
Address:
250 BAYCHESTER AVE., BRONX, NY, 10475
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-07
Type:
Planned
Address:
200 BAYCHESTER AVE., BRONX, NY, 10475
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
970000
Current Approval Amount:
970000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
983101.64

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 981-2738
Add Date:
2004-03-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
AURORA CONTRACTORS, INC.
Party Role:
Plaintiff
Party Name:
CONSTRUCTION AND GENERAL BUILD
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-02-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AURORA CONTRACTORS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State