Search icon

E & A CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: E & A CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1984 (41 years ago)
Date of dissolution: 26 Nov 2007
Entity Number: 928105
ZIP code: 11714
County: Queens
Place of Formation: New York
Address: 733 SOUTH OYSTER BAY RD, BETHPAGE, NY, United States, 11714

Contact Details

Phone +1 212-920-4649

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 733 SOUTH OYSTER BAY RD, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
STEVE VOURNOU Chief Executive Officer 7 MEADOWBROOK RD, SYOSSET, NY, United States, 11791

Links between entities

Type:
Headquarter of
Company Number:
2947271
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
2949088
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
2949954
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1286249
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
2054864-DCA Active Business 2017-06-22 2025-02-28

History

Start date End date Type Value
1995-07-27 1998-07-14 Address 7 MEADOWBROOK RD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1995-07-27 1998-07-14 Address 7 MEADOWBROOK RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1984-07-03 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-07-03 1995-07-27 Address 39-28 SKILLMAN AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071126000385 2007-11-26 CERTIFICATE OF DISSOLUTION 2007-11-26
040803002660 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020620002108 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000719002040 2000-07-19 BIENNIAL STATEMENT 2000-07-01
980714002211 1998-07-14 BIENNIAL STATEMENT 1998-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613319 TRUSTFUNDHIC INVOICED 2023-03-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3613320 RENEWAL INVOICED 2023-03-09 100 Home Improvement Contractor License Renewal Fee
3254754 TRUSTFUNDHIC INVOICED 2020-11-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254755 RENEWAL INVOICED 2020-11-08 100 Home Improvement Contractor License Renewal Fee
2981189 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2941234 PROCESSING INVOICED 2018-12-10 25 License Processing Fee
2941235 DCA-SUS CREDITED 2018-12-10 75 Suspense Account
2921538 RENEWAL CREDITED 2018-10-31 100 Home Improvement Contractor License Renewal Fee
2921537 TRUSTFUNDHIC INVOICED 2018-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2620862 FINGERPRINT INVOICED 2017-06-06 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-06-22
Type:
Planned
Address:
1893 OAKWOOD AVENUE, MERRICK, NY, 11566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-10-03
Type:
Unprog Rel
Address:
112 FRANKLIN AVE., SEA CLIFF, NY, 11579
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-10-31
Type:
Planned
Address:
1893 OAKWOOD AVENUE, MERRICK, NY, 11566
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30625
Current Approval Amount:
30625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State