Entity Number 3629553
Status Active
NameOM GENERAL CONTRACTORS CORP
CountyQueens
Date of registration 11 Feb 2008 (17 years ago) 11 Feb 2008
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Activity DescriptionOM General Contractors Corp. is a full service General Contractors located in Bronx, NY. Our services include: roof work/replacement & gutters; facade restoration; framing & drywall; facade restoration; interior & exterior restoration.
Address 250 E 139TH STREET, BRONX, NY, United States, 10451
Address ZIP code 10451
Principal Address 104 Wayne Street, JERICHO, NY, United States, 11753
Principal Address ZIP code 11753
Contact Details
Phone +1 718-585-5464
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
DHARMINDER SINGH
Chief Executive Officer
250 E 139TH STREET, BRONX, NY, United States, 10451
OM GENERAL CONTRACTORS CORP
DOS Process Agent
250 E 139TH STREET, BRONX, NY, United States, 10451
1294021-DCA
Active
Business
2008-08-07
2025-02-28
M042024092A11
2024-04-01
2024-04-23
REPLACE SIDEWALK
AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 95 STREET TO STREET WEST 96 STREET
X042024012A10
2024-01-12
2024-02-13
REPLACE SIDEWALK
BRUCKNER BOULEVARD, BRONX, FROM STREET ALEXANDER AVENUE TO STREET LINCOLN AVENUE
M022023296E65
2023-10-23
2023-11-21
PLACE EQUIPMENT OTHER THAN CRANE OR SHOV
EAST 95 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022023296E64
2023-10-23
2023-11-21
TEMPORARY PEDESTRIAN WALK
EAST 95 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M012023296C79
2023-10-23
2023-11-21
RESET, REPAIR OR REPLACE CURB
EAST 95 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022023296E66
2023-10-23
2023-11-21
PLACE EQUIPMENT OTHER THAN CRANE OR SHOV
EAST 95 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M042023296A22
2023-10-23
2023-11-21
REPLACE SIDEWALK
EAST 95 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022023221A92
2023-08-09
2023-08-28
TEMPORARY PEDESTRIAN WALK
WEST 22 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M042023221A11
2023-08-09
2023-08-28
REPLACE SIDEWALK
WEST 22 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022023221A93
2023-08-09
2023-08-28
OCCUPANCY OF ROADWAY AS STIPULATED
WEST 22 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
2024-02-01
2024-02-01
Address
250 E 139TH STREET, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2022-04-18
2024-02-01
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-03
2024-02-01
Address
250 E 139TH STREET, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2018-01-03
2024-02-01
Address
250 E 139TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)
2008-02-11
2022-04-18
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-11
2018-01-03
Address
221-51 92ND ROAD, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
240201036380
2024-02-01
BIENNIAL STATEMENT
2024-02-01
220519002488
2022-05-19
BIENNIAL STATEMENT
2022-02-01
180507002005
2018-05-07
BIENNIAL STATEMENT
2018-02-01
180103002056
2018-01-03
BIENNIAL STATEMENT
2016-02-01
080211000143
2008-02-11
CERTIFICATE OF INCORPORATION
2008-02-11
2024-06-23
AMSTERDAM AVENUE, FROM STREET WEST 95 STREET TO STREET WEST 96 STREET
Street Construction Inspections: CAR Re-Inspect
Department of Transportation
Blue tape has been removed.
2024-05-17
AMSTERDAM AVENUE, FROM STREET WEST 95 STREET TO STREET WEST 96 STREET
Street Construction Inspections: Post-Audit
Department of Transportation
Please remove blue tape and brown strips from sidewalk expansion joints.
2024-04-11
AMSTERDAM AVENUE, FROM STREET WEST 95 STREET TO STREET WEST 96 STREET
Street Construction Inspections: Complaint
Department of Transportation
Found several sidewalk flags restored in kind.
2023-12-01
EAST 95 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE
Street Construction Inspections: Post-Audit
Department of Transportation
Steel face curb installed on sidewalk.
2023-11-28
101 STREET, FROM STREET 35 AVENUE TO STREET 37 AVENUE
Street Construction Inspections: Post-Audit
Department of Transportation
BPP restoration
2023-01-03
101 STREET, FROM STREET 35 AVENUE TO STREET 37 AVENUE
Street Construction Inspections: Post-Audit
Department of Transportation
NOV issued to permittee.
2022-08-12
101 STREET, FROM STREET 35 AVENUE TO STREET 37 AVENUE
Street Construction Inspections: Active
Department of Transportation
I observed the above respondent paved portion of the roadway in front of sited location without notifying the NYCDOT HIQA borough office within 4 hours prior to paving as per stip violation 1/2+5.
2022-06-27
WEST 95 STREET, FROM STREET BROADWAY TO STREET POMANDER WALK
Street Construction Inspections: Active
Department of Transportation
Roadway in compliance
2022-05-03
FOREST AVENUE, FROM STREET MADISON STREET TO STREET WOODBINE STREET
Street Construction Inspections: Post-Audit
Department of Transportation
A/T/P/O I observed the above respondent obtained a street opening permit on a protected street but failed to obtain a confirmation number prior to the expiration.
2022-01-19
FOREST AVENUE, FROM STREET MADISON STREET TO STREET WOODBINE STREET
Street Construction Inspections: Post-Audit
Department of Transportation
unable to see work on sidewalk, shed legs(scaffold)on sidewalk
3546660
TRUSTFUNDHIC
INVOICED
2022-11-02
200
Home Improvement Contractor Trust Fund Enrollment Fee
3546661
RENEWAL
INVOICED
2022-11-02
100
Home Improvement Contractor License Renewal Fee
3264917
TRUSTFUNDHIC
INVOICED
2020-12-03
200
Home Improvement Contractor Trust Fund Enrollment Fee
3264918
RENEWAL
INVOICED
2020-12-03
100
Home Improvement Contractor License Renewal Fee
3007823
RENEWAL
INVOICED
2019-03-26
100
Home Improvement Contractor License Renewal Fee
3001300
DCA-SUS
CREDITED
2019-03-12
75
Suspense Account
3001297
PROCESSING
INVOICED
2019-03-12
25
License Processing Fee
2977183
TRUSTFUNDHIC
INVOICED
2019-02-07
200
Home Improvement Contractor Trust Fund Enrollment Fee
2977184
RENEWAL
CREDITED
2019-02-07
100
Home Improvement Contractor License Renewal Fee
2491000
TRUSTFUNDHIC
INVOICED
2016-11-16
200
Home Improvement Contractor Trust Fund Enrollment Fee
TWC-220178
Office of Administrative Trials and Hearings
Issued
Settled
2020-09-05
1500
2021-09-09
Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
Date of last update: 16 Sep 2024
Sources: Companies info , Historical Data , Complaints , Contacts