Search icon

OM GENERAL CONTRACTORS CORP

Print

Details

Entity Number 3629553

Status Active

NameOM GENERAL CONTRACTORS CORP

CountyQueens

Date of registration 11 Feb 2008 (17 years ago)

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

Chief Executive Officer

Name Role Address

DHARMINDER SINGH

Chief Executive Officer

250 E 139TH STREET, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address

OM GENERAL CONTRACTORS CORP

DOS Process Agent

250 E 139TH STREET, BRONX, NY, United States, 10451

Licenses

Number Status Type Date End date

1294021-DCA

Active

Business

2008-08-07

2025-02-28

Permits

Number Date End date Type Address

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

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description

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