Search icon

CITYWIDE GENERAL CONSTRUCTION, INC.

Print

Details

Entity Number 2929647

Status Active

NameCITYWIDE GENERAL CONSTRUCTION, INC.

CountyBronx

Date of registration 11 Jul 2003 (21 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2911 BAISLEY AVENUE, APT 1, BRONX, NY, United States, 10461

Address ZIP code 10461

Contact Details

Phone +1 347-236-2527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JOSE MOROCHO

Chief Executive Officer

2911 BAISLEY AVENUE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address

CITYWIDE GENERAL CONSTRUCTION, INC.

DOS Process Agent

2911 BAISLEY AVENUE, APT 1, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date

1163118-DCA

Inactive

Business

2004-03-31

2021-02-28

Permits

Number Date End date Type Address

X012019239A20

2019-08-27

2019-09-21

RESET, REPAIR OR REPLACE CURB

WHITE PLAINS ROAD, BRONX, FROM STREET EAST 239 STREET TO STREET EAST 240 STREET

X012019158A20

2019-06-07

2019-07-01

RESET, REPAIR OR REPLACE CURB

EAST 218 STREET, BRONX, FROM STREET LACONIA AVENUE TO STREET PAULDING AVENUE

X012019136A94

2019-05-16

2019-06-18

RESET, REPAIR OR REPLACE CURB

POPLAR STREET, BRONX, FROM STREET BRONXDALE AVENUE TO STREET PAULDING AVENUE

Q012019114D16

2019-04-24

2019-05-23

RESET, REPAIR OR REPLACE CURB

104 STREET, QUEENS, FROM STREET 89 AVENUE TO STREET 90 AVENUE

X012017328A07

2017-11-24

2017-12-12

RESET, REPAIR OR REPLACE CURB-PROTECTED

3 AVENUE, BRONX, FROM STREET EAST 136 STREET TO STREET EAST 137 STREET

History

Start date End date Type Value

2022-12-01

2022-12-08

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2008-01-28

2013-07-22

Address

1219 WARD AVENUE, APT 1, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)

2008-01-28

2013-07-22

Address

1219 WARD AVENUE, APT 1, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)

2008-01-28

2013-07-22

Address

1219 WARD AVENUE, APT 1, BRONX, NY, 10472, USA (Type of address: Service of Process)

2003-07-11

2022-12-01

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2003-07-11

2008-01-28

Address

1070 ELDER AVENUE-APT. 2A, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

130722006108

2013-07-22

BIENNIAL STATEMENT

2013-07-01

110727002289

2011-07-27

BIENNIAL STATEMENT

2011-07-01

090713002242

2009-07-13

BIENNIAL STATEMENT

2009-07-01

080128003306

2008-01-28

BIENNIAL STATEMENT

2007-07-01

050425001101

2005-04-25

CERTIFICATE OF AMENDMENT

2005-04-25

030711000540

2003-07-11

CERTIFICATE OF INCORPORATION

2003-07-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2022-03-29

EAST 218 STREET, FROM STREET LACONIA AVENUE TO STREET PAULDING AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

curb in place

2021-12-12

104 STREET, FROM STREET 89 AVENUE TO STREET 90 AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

Curb reveal installed in front of property #89-10 104 STREET in compliance

2021-10-06

WHITE PLAINS ROAD, FROM STREET EAST 239 STREET TO STREET EAST 240 STREET

Street Construction Inspections: Post-Audit

Department of Transportation

Curb in place

2021-09-22

EAST 218 STREET, FROM STREET LACONIA AVENUE TO STREET PAULDING AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

curb in place

2021-06-27

95 AVENUE, FROM STREET 108 STREET TO STREET 109 STREET

Street Construction Inspections: Post-Audit

Department of Transportation

curb repaired.

2021-06-24

MICKLE AVENUE, FROM STREET DEAD END TO STREET HAMMERSLEY AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

work done

2021-05-26

109 STREET, FROM STREET 95 AVENUE TO STREET ATLANTIC AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

curb restored

2021-05-03

104 STREET, FROM STREET 89 AVENUE TO STREET 90 AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

Curb replaced, joints sealed.

2021-03-23

HERING AVENUE, FROM STREET LAKEWOOD PLACE TO STREET RHINELANDER AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

Sidewalk repair

2021-02-16

EAST 38 STREET, FROM STREET AVENUE S TO STREET FILLMORE AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

New curb installed.

Complaints

Start date End date Type Satisafaction Restitution Result

2016-01-25

2016-02-08

Quality of Work

Yes

0.00

Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

2894842

RENEWAL

INVOICED

2018-10-01

100

Home Improvement Contractor License Renewal Fee

2894841

TRUSTFUNDHIC

INVOICED

2018-10-01

200

Home Improvement Contractor Trust Fund Enrollment Fee

2477316

TRUSTFUNDHIC

INVOICED

2016-10-27

200

Home Improvement Contractor Trust Fund Enrollment Fee

2477317

RENEWAL

INVOICED

2016-10-27

100

Home Improvement Contractor License Renewal Fee

1884854

RENEWAL

INVOICED

2014-11-17

100

Home Improvement Contractor License Renewal Fee

1884853

TRUSTFUNDHIC

INVOICED

2014-11-17

200

Home Improvement Contractor Trust Fund Enrollment Fee

621695

TRUSTFUNDHIC

INVOICED

2013-05-30

200

Home Improvement Contractor Trust Fund Enrollment Fee

674473

RENEWAL

INVOICED

2013-05-30

100

Home Improvement Contractor License Renewal Fee

621696

TRUSTFUNDHIC

INVOICED

2011-06-14

200

Home Improvement Contractor Trust Fund Enrollment Fee

674474

RENEWAL

INVOICED

2011-06-14

100

Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description

TWC-213908

Office of Administrative Trials and Hearings

Issued

Settled

2016-08-05

400

2016-08-24

Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle.

TWC-213258

Office of Administrative Trials and Hearings

Issued

Settled

2016-03-16

200

2016-03-17

Failed to timely notify Commission of a material information submitted to the Commission

TWC-212090

Office of Administrative Trials and Hearings

Issued

Settled

2015-07-08

650

2015-07-30

Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle.

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts