Search icon

A.J. CONTRACTING OF NY LLC

Print

Details

Entity Number 5281103

Status Active

NameA.J. CONTRACTING OF NY LLC

CountyWestchester

Date of registration 06 Feb 2018 (7 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 297 Knollwood Road, White Plains, NY, United States, 10607

Address ZIP code 10607

DOS Process Agent

Name Role Address

A.J. CONTRACTING OF NY LLC

DOS Process Agent

297 Knollwood Road, White Plains, NY, United States, 10607

Permits

Number Date End date Type Address

Q042024226A47

2024-08-13

2024-09-10

CONSTRUCT NEW SIDEWALK BLG. PAVEMENT

BORDEN AVENUE, QUEENS, FROM STREET 23 STREET TO STREET 25 STREET

Q042024226A49

2024-08-13

2024-09-11

PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR

23 STREET, QUEENS, FROM STREET BORDEN AVENUE

Q012024226C24

2024-08-13

2024-09-10

RESET, REPAIR OR REPLACE CURB

BORDEN AVENUE, QUEENS, FROM STREET 23 STREET TO STREET 25 STREET

B012024141A29

2024-05-20

2024-06-01

PAVE STREET-W/ ENGINEERING & INSP FEE

COURT STREET, BROOKLYN, FROM STREET BRYANT STREET

B012024141A30

2024-05-20

2024-06-01

PAVE STREET-W/ ENGINEERING & INSP FEE-P

BRYANT STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET COURT STREET

B012024141A31

2024-05-20

2024-06-01

PAVE STREET-W/ ENGINEERING & INSP FEE-P

COURT STREET, BROOKLYN, FROM STREET BRYANT STREET TO STREET HALLECK STREET

B012024141A28

2024-05-20

2024-06-01

PAVE STREET-W/ ENGINEERING & INSP FEE-P

BRYANT STREET, BROOKLYN, FROM STREET COURT STREET TO STREET COURT STREET

B012024137C88

2024-05-16

2024-06-01

PAVE STREET-W/ ENGINEERING & INSP FEE

COURT STREET, BROOKLYN, FROM STREET BRYANT STREET TO STREET DEAD END

B012024137C90

2024-05-16

2024-06-01

PAVE STREET-W/ ENGINEERING & INSP FEE

COURT STREET, BROOKLYN, FROM STREET BRYANT STREET

B012024137C89

2024-05-16

2024-06-01

PAVE STREET-W/ ENGINEERING & INSP FEE-P

BRYANT STREET, BROOKLYN, FROM STREET COURT STREET TO STREET COURT STREET

History

Start date End date Type Value

2018-02-06

2024-02-01

Address

645 S. COLUMBUS AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240201032056

2024-02-01

BIENNIAL STATEMENT

2024-02-01

220225000058

2022-02-25

BIENNIAL STATEMENT

2022-02-25

200204062001

2020-02-04

BIENNIAL STATEMENT

2020-02-01

180206010216

2018-02-06

ARTICLES OF ORGANIZATION

2018-02-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2024-08-31

130 STREET, FROM STREET 150 AVENUE TO STREET SOUTH CONDUIT AVENUE

Street Construction Inspections: CAR Re-Inspect

Department of Transportation

I observed the respondent failed to apply pavement marking as per DOT rules. A CAR was issued on 6/1/24. CAR#20240320207

2024-08-31

BORDEN AVENUE, FROM STREET 21 STREET TO STREET 23 STREET

Street Construction Inspections: CAR Re-Inspect

Department of Transportation

I observed respondent failed to finalize restorations within the driving lanes in front of and opposite 21-51 Borden Avenue after notification was made via C.A.R. 20235460243 on 12/20/23. Temporary restorations remain.

2024-08-29

23 STREET, FROM STREET BORDEN AVENUE

Street Construction Inspections: Active

Department of Transportation

No ped ramp work started in the SW1 corner quadrant. Active construction work at this time. Will reinspect at a later date.

2024-07-21

BRYANT STREET, FROM STREET COURT STREET TO STREET COURT STREET

Street Construction Inspections: Post-Audit

Department of Transportation

The street has been resurfaced and incompliance, IFO #169.

2024-07-21

ROCKAWAY BOULEVARD, FROM STREET BROOKVILLE BOULEVARD TO STREET BROOKVILLE BOULEVARD

Street Construction Inspections: CAR Re-Inspect

Department of Transportation

I observed the above respondent has failed to remove steel pins and patch holes within concrete panels in the roadway. Respondent was notified by CAR #20233650034 issued on 11/18/23. ID by permit number.

2024-07-21

BRYANT STREET, FROM STREET CLINTON STREET TO STREET COURT STREET

Street Construction Inspections: Post-Audit

Department of Transportation

BPP was completed and incompliance.

2024-07-21

COURT STREET, FROM STREET BRYANT STREET TO STREET HALLECK STREET

Street Construction Inspections: Post-Audit

Department of Transportation

s/w installed & sealed

2024-07-13

BORDEN AVENUE, FROM STREET 21 STREET TO STREET 23 STREET

Street Construction Inspections: CAR Re-Inspect

Department of Transportation

I observed respondent failed to finalize restorations within the driving lanes in front of and opposite 21-51 Borden Avenue after notification was made via C.A.R. 20235460243 on 12/20/23. Temporary restorations remain.

2024-07-13

130 STREET, FROM STREET 150 AVENUE TO STREET SOUTH CONDUIT AVENUE

Street Construction Inspections: CAR Re-Inspect

Department of Transportation

I observed the respondent failed to re-seal the wearing course joints as per DOT rules. A CAR was issued on 6/1/24. CAR#20240320207.

2024-06-25

COURT STREET, FROM STREET BRYANT STREET

Street Construction Inspections: Post-Audit

Department of Transportation

Perm restoration in the intersection.

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts