Search icon

ARIES CONSTRUCTION CO, INC.

Print

Details

Entity Number 3570601

Status Active

NameARIES CONSTRUCTION CO, INC.

CountyQueens

Date of registration 20 Sep 2007 (17 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1205 149 street, whitestone, NY, United States, 11357

Address ZIP code 11357

Principal Address 12-05 149TH STREET, WHITESTONE, NY, United States, 11357

Principal Address ZIP code 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

ARIES CONSTRUCTION CO INC 401(K) PROFIT SHARING PLAN & TRUST

2023

261187986

2024-04-26

ARIES CONSTRUCTION CO INC

7

View Page

Three-digit plan number (PN)001
Effective date of plan2013-01-01
Business code236110
Sponsor’s telephone number3473686757
Plan sponsor’s address12-05 149TH STREET, WHITESTONE, NY, 11357

Signature of

RolePlan administrator
Date2024-04-26
Name of individual signingVINNY MAIMONE

ARIES CONSTRUCTION CO INC 401(K) PROFIT SHARING PLAN & TRUST

2022

261187986

2023-03-31

ARIES CONSTRUCTION CO INC

8

View Page

Three-digit plan number (PN)001
Effective date of plan2013-01-01
Business code236110
Sponsor’s telephone number3473686757
Plan sponsor’s address12-05 149TH STREET, WHITESTONE, NY, 11357

Signature of

RolePlan administrator
Date2023-03-31
Name of individual signingVINCENZO MAIMONE

ARIES CONSTRUCTION CO INC 401(K) PROFIT SHARING PLAN & TRUST

2021

261187986

2022-03-30

ARIES CONSTRUCTION CO INC

13

View Page

Three-digit plan number (PN)001
Effective date of plan2013-01-01
Business code236110
Sponsor’s telephone number3473686757
Plan sponsor’s address12-05 149TH STREET, WHITESTONE, NY, 11357

Signature of

RolePlan administrator
Date2022-03-30
Name of individual signingVINCENZO MAIMONE

ARIES CONSTRUCTION CO INC 401(K) PROFIT SHARING PLAN & TRUST

2020

261187986

2021-05-20

ARIES CONSTRUCTION CO INC

13

View Page

Three-digit plan number (PN)001
Effective date of plan2013-01-01
Business code236110
Sponsor’s telephone number3473686757
Plan sponsor’s address12-05 149TH STREET, WHITESTONE, NY, 11357

Signature of

RolePlan administrator
Date2021-05-20
Name of individual signingVINCENZO MAIMONE

ARIES CONSTRUCTION CO INC 401(K) PROFIT SHARING PLAN & TRUST

2019

261187986

2020-07-07

ARIES CONSTRUCTION CO INC

9

View Page

Three-digit plan number (PN)001
Effective date of plan2013-01-01
Business code236110
Sponsor’s telephone number3473686757
Plan sponsor’s address12-05 149TH STREET, WHITESTONE, NY, 11357

Signature of

RolePlan administrator
Date2020-07-07
Name of individual signingVINCENOZO MAIMONE

ARIES CONSTRUCTION CO INC 401 K PROFIT SHARING PLAN TRUST

2018

261187986

2019-07-25

ARIES CONSTRUCTION CO INC

8

View Page

Three-digit plan number (PN)001
Effective date of plan2013-01-01
Business code236110
Sponsor’s telephone number3473686757
Plan sponsor’s address12-05 149TH STREET, WHITESTONE, NY, 11357

Signature of

RolePlan administrator
Date2019-07-25
Name of individual signingVINCENZO MAIMONE

ARIES CONSTRUCTION CO INC 401 K PROFIT SHARING PLAN TRUST

2014

261187986

2015-07-03

ARIES CONSTRUCTION CO INC

12

View Page

Three-digit plan number (PN)001
Effective date of plan2013-01-01
Business code236110
Sponsor’s telephone number3473686757
Plan sponsor’s address12-05 149TH STREET, WHITESTONE, NY, 11357

Signature of

RolePlan administrator
Date2015-07-03
Name of individual signingVINCENZO MAIMONE

ARIES CONSTRUCTION CO INC 401 K PROFIT SHARING PLAN TRUST

2013

261187986

2014-07-31

ARIES CONSTRUCTION CO INC

9

View Page

Three-digit plan number (PN)001
Effective date of plan2013-01-01
Business code236110
Sponsor’s telephone number3473686757
Plan sponsor’s address12-05 149TH STREET, WHITESTONE, NY, 11357

Signature of

RolePlan administrator
Date2014-07-31
Name of individual signingVINCENZO MAIMONE

Chief Executive Officer

Name Role Address

VINCENZO MAIMONE

Chief Executive Officer

12-05 149TH STREET, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1205 149 street, whitestone, NY, United States, 11357

Licenses

Number Status Type Date End date

1330914-DCA

Active

Business

2009-08-28

2025-02-28

Permits

Number Date End date Type Address

M022024234B42

2024-08-21

2024-11-01

OCCUPANCY OF ROADWAY AS STIPULATED

EAST 58 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET QNSBORO BRDG APPROACH

M022024234B43

2024-08-21

2024-11-01

PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET

EAST 58 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET QNSBORO BRDG APPROACH

M022024234B44

2024-08-21

2024-11-01

TEMP. CONST. SIGNS/MARKINGS

EAST 58 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET QNSBORO BRDG APPROACH

M022024234B01

2024-08-21

2024-11-01

PLACE EQUIPMENT OTHER THAN CRANE OR SHOV

BEACH STREET, MANHATTAN, FROM STREET VARICK STREET TO STREET HOLLAND TUNNEL EXIT

M022024234B06

2024-08-21

2024-11-01

OCCUPANCY OF ROADWAY AS STIPULATED

BEACH STREET, MANHATTAN, FROM STREET VARICK STREET TO STREET HOLLAND TUNNEL EXIT

M022024234B07

2024-08-21

2024-11-01

CROSSING SIDEWALK

BEACH STREET, MANHATTAN, FROM STREET VARICK STREET TO STREET HOLLAND TUNNEL EXIT

M022024234B08

2024-08-21

2024-11-01

OCCUPANCY OF SIDEWALK AS STIPULATED

BEACH STREET, MANHATTAN, FROM STREET VARICK STREET TO STREET HOLLAND TUNNEL EXIT

M022024234B41

2024-08-21

2024-11-01

CROSSING SIDEWALK

EAST 58 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET QNSBORO BRDG APPROACH

Q042024169A86

2024-06-17

2024-07-13

REPAIR SIDEWALK

BROWVALE LANE, QUEENS, FROM STREET 52 AVENUE TO STREET LEEDS ROAD

M022024156D03

2024-06-04

2024-09-01

PLACE EQUIPMENT OTHER THAN CRANE OR SHOV

BEACH STREET, MANHATTAN, FROM STREET VARICK STREET TO STREET HOLLAND TUNNEL EXIT

History

Start date End date Type Value

2024-02-01

2024-03-12

Shares

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

2024-02-01

2024-02-01

Shares

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

2023-10-17

2023-10-17

Address

12-05 149TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

2023-10-17

2024-02-01

Shares

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

2023-08-02

2023-10-17

Shares

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

2023-01-11

2023-08-02

Shares

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

2022-12-14

2023-01-11

Shares

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

2022-10-20

2022-12-14

Shares

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

2022-09-20

2022-10-20

Shares

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

2022-08-09

2022-09-20

Shares

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

Filings

Filing Number Date Filed Type Effective Date

231017001267

2023-10-17

BIENNIAL STATEMENT

2023-09-01

180716002005

2018-07-16

BIENNIAL STATEMENT

2017-09-01

110810000473

2011-08-10

CERTIFICATE OF CHANGE

2011-08-10

070920000756

2007-09-20

CERTIFICATE OF INCORPORATION

2007-09-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2024-08-26

EAST 58 STREET, FROM STREET 1 AVENUE TO STREET QNSBORO BRDG APPROACH

Street Construction Inspections: Active

Department of Transportation

roadway clear during time of inspection.

2024-02-19

BEACH STREET, FROM STREET VARICK STREET TO STREET HOLLAND TUNNEL EXIT

Street Construction Inspections: Active

Department of Transportation

Green Plywood Fence maintaining on the sidewalk.

2024-02-19

BEACH STREET, FROM STREET HUDSON STREET TO STREET HOLLAND TUNNEL EXIT

Street Construction Inspections: Pick-Up

Department of Transportation

I found the respondent with barriers & container on the streets without an active DOT permit. Notice Of Violation issued.

2024-02-01

22 AVENUE, FROM STREET 157 STREET TO STREET 160 STREET

Street Construction Inspections: Post-Audit

Department of Transportation

No work done permit expired

2024-01-24

162 STREET, FROM STREET CROSS ISLAND PARKWAY TO STREET CRYDERS LANE

Street Construction Inspections: Post-Audit

Department of Transportation

Builder's perm to grade I/F/O 14-41 162nd Street

2023-12-05

29 AVENUE, FROM STREET 214 PLACE TO STREET 214 STREET

Street Construction Inspections: Post-Audit

Department of Transportation

Work not done, permit expired.

2023-08-21

5 AVENUE, FROM STREET PARSONS BOULEVARD

Street Construction Inspections: Post-Audit

Department of Transportation

No new ped ramp work started at this time within the NW2 corner quadrant. Pre existing single ramp is functional and accessible, we’ll reinspect at a later date.

2023-08-04

5 AVENUE, FROM STREET 144 STREET TO STREET PARSONS BOULEVARD

Street Construction Inspections: Active

Department of Transportation

No BPP roadway pavement work observed at this time of inspection.

2023-07-28

75 STREET, FROM STREET JUNIPER VALLEY ROAD TO STREET PENELOPE AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

Concrete curb restored in front of 75-04.

2023-07-20

5 AVENUE, FROM STREET PARSONS BOULEVARD

Street Construction Inspections: Active

Department of Transportation

No new ped ramp work started at this time within the SW1 corner quadrant. Only red DWS mat has been installed. Ramp is functional and accessible. We’ll reinspect at a later date.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3535580

TRUSTFUNDHIC

INVOICED

2022-10-11

200

Home Improvement Contractor Trust Fund Enrollment Fee

3535581

RENEWAL

INVOICED

2022-10-11

100

Home Improvement Contractor License Renewal Fee

3254068

RENEWAL

INVOICED

2020-11-05

100

Home Improvement Contractor License Renewal Fee

3254067

TRUSTFUNDHIC

INVOICED

2020-11-05

200

Home Improvement Contractor Trust Fund Enrollment Fee

2957602

RENEWAL

INVOICED

2019-01-04

100

Home Improvement Contractor License Renewal Fee

2921496

DCA-SUS

CREDITED

2018-10-31

75

Suspense Account

2921495

PROCESSING

INVOICED

2018-10-31

25

License Processing Fee

2889567

RENEWAL

CREDITED

2018-09-24

100

Home Improvement Contractor License Renewal Fee

2889566

TRUSTFUNDHIC

INVOICED

2018-09-24

200

Home Improvement Contractor Trust Fund Enrollment Fee

2475929

TRUSTFUNDHIC

INVOICED

2016-10-25

200

Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts