Search icon

A. V. SON CONSTRUCTION INC

Print

Details

Entity Number 4934386

Status Active

NameA. V. SON CONSTRUCTION INC

CountyQueens

Date of registration 21 Apr 2016 (8 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Activity DescriptionA.V. SON CONSTRUCTION INC is a construction company. We work with New York City Housing Preservation and Development. We also handle private construction projects. We handle all types of work inside and outside.

Address 161-09 84TH DRIVE, JAMAICA, NY, United States, 11432

Address ZIP code 11432

Contact Details

Phone +1 917-519-7305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

ZE9DALLH8LB4

2025-04-07

16109 84TH DR, JAMAICA, NY, 11432, 1701, USA

161-09 84 DR, JAMAICA, NY, 11432, 1701, USA

Business Information

Doing Business AsA V SON CONSTRUCTION INC
Congressional District06
State/Country of IncorporationNY, USA
Activation Date2024-04-09
Initial Registration Date2017-07-03
Entity Start Date2016-04-21
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes236220, 813990
Product and Service CodesZ2QA

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameASHWANI KUMAR
RoleOWNER
Address161-09 84 DRIVE, JAMAICA, NY, 11432, USA
Government Business
TitlePRIMARY POC
NameASHWANI KUMAR
RoleOWNER
Address161-09 84 DRIVE, JAMAICA, NY, 11432, USA
Past PerformanceInformation not Available

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

161-09 84TH DRIVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address

ASHWANI KUMAR

Chief Executive Officer

161-09 84TH DRIVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date

2036825-DCA

Active

Business

2016-04-29

2025-02-28

Permits

Number Date End date Type Address

X042023340A09

2023-12-06

2024-01-03

REPAIR SIDEWALK

BRYANT AVENUE, BRONX, FROM STREET EAST 172 STREET TO STREET JENNINGS STREET

Filings

Filing Number Date Filed Type Effective Date

210526060057

2021-05-26

BIENNIAL STATEMENT

2020-04-01

160421010217

2016-04-21

CERTIFICATE OF INCORPORATION

2016-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2024-04-14

BRYANT AVENUE, FROM STREET EAST 172 STREET TO STREET JENNINGS STREET

Street Construction Inspections: CAR Re-Inspect

Department of Transportation

Expansion joints sealed in compliance

2024-02-23

BRYANT AVENUE, FROM STREET EAST 172 STREET TO STREET JENNINGS STREET

Street Construction Inspections: Post-Audit

Department of Transportation

Sidewalk expansion joints must be sealed and wood must be removed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3588715

RENEWAL

INVOICED

2023-01-27

100

Home Improvement Contractor License Renewal Fee

3588714

TRUSTFUNDHIC

INVOICED

2023-01-27

200

Home Improvement Contractor Trust Fund Enrollment Fee

3291303

TRUSTFUNDHIC

INVOICED

2021-02-03

200

Home Improvement Contractor Trust Fund Enrollment Fee

3291304

RENEWAL

INVOICED

2021-02-03

100

Home Improvement Contractor License Renewal Fee

2969460

TRUSTFUNDHIC

INVOICED

2019-01-28

200

Home Improvement Contractor Trust Fund Enrollment Fee

2969461

RENEWAL

INVOICED

2019-01-28

100

Home Improvement Contractor License Renewal Fee

2517422

NGC

INVOICED

2016-12-20

20

No Good Check Fee

2511750

RENEWAL

INVOICED

2016-12-13

100

Home Improvement Contractor License Renewal Fee

2511749

TRUSTFUNDHIC

INVOICED

2016-12-13

200

Home Improvement Contractor Trust Fund Enrollment Fee

2334834

FINGERPRINT

INVOICED

2016-04-27

75

Fingerprint Fee

Date of last update: 16 Sep 2024

Sources: Companies info , Historical Data , Complaints , Contacts