Search icon

AJEET CONSTRUCTION CORP.

Company Details

Name: AJEET CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1987 (38 years ago)
Entity Number: 1146847
ZIP code: 11801
County: Queens
Place of Formation: New York
Address: 10 ARBOR LANE, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 718-347-9118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AJEET S. JAMMU Chief Executive Officer 10 ARBOR LANE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
AJEET CONSTRUCTION CORP. DOS Process Agent 10 ARBOR LANE, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
0850530-DCA Active Business 1994-12-09 2025-02-28

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 10 ARBOR LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-02-12 Address 10 ARBOR LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2025-01-03 2025-01-03 Address 10 ARBOR LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-02-12 Address 10 ARBOR LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2019-02-06 2025-01-03 Address 10 ARBOR LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2019-02-06 2025-01-03 Address 10 ARBOR LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2004-06-28 2019-02-06 Address AJEET SINGH, 76-11 270TH ST., NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2004-06-28 2019-02-06 Address 76-11 270TH ST., NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2004-06-28 2019-02-06 Address 76-11 270TH ST., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212001207 2025-02-12 BIENNIAL STATEMENT 2025-02-12
250103001970 2025-01-03 BIENNIAL STATEMENT 2025-01-03
210208060474 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190206060641 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170202007412 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150217006461 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130219006180 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110217002090 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090209002912 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070209002892 2007-02-09 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544269 RENEWAL INVOICED 2022-10-28 100 Home Improvement Contractor License Renewal Fee
3544268 TRUSTFUNDHIC INVOICED 2022-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298521 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298522 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
2930564 RENEWAL INVOICED 2018-11-16 100 Home Improvement Contractor License Renewal Fee
2930563 TRUSTFUNDHIC INVOICED 2018-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509791 RENEWAL INVOICED 2016-12-12 100 Home Improvement Contractor License Renewal Fee
2509790 TRUSTFUNDHIC INVOICED 2016-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879542 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879543 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State