Search icon

SHAMAS CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAMAS CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1987 (38 years ago)
Date of dissolution: 24 Oct 2008
Entity Number: 1197023
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 97-27 121ST ST, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-843-6935

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD MUSHTAQ Chief Executive Officer 97-27 121ST ST, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-27 121ST ST, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
0836997-DCA Inactive Business 2003-01-08 2009-06-30

History

Start date End date Type Value
1999-09-27 2001-08-17 Address 97-27 121ST STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1995-07-05 2001-08-17 Address 97-27 121ST ST, RICHMOND HILL, NY, 11419, 9998, USA (Type of address: Chief Executive Officer)
1995-07-05 2001-08-17 Address 97-27 121ST STREET, RICHMOND HILL, NY, 11419, 9998, USA (Type of address: Principal Executive Office)
1987-08-25 1999-09-27 Address 133-40 88TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081024000288 2008-10-24 CERTIFICATE OF DISSOLUTION 2008-10-24
070822003025 2007-08-22 BIENNIAL STATEMENT 2007-08-01
050929002278 2005-09-29 BIENNIAL STATEMENT 2005-08-01
030801002265 2003-08-01 BIENNIAL STATEMENT 2003-08-01
010817002014 2001-08-17 BIENNIAL STATEMENT 2001-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1487669 LL VIO INVOICED 2013-11-01 500 LL - License Violation
852665 TRUSTFUNDHIC INVOICED 2013-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
937419 RENEWAL INVOICED 2013-05-07 100 Home Improvement Contractor License Renewal Fee
852666 TRUSTFUNDHIC INVOICED 2011-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
937420 RENEWAL INVOICED 2011-05-25 100 Home Improvement Contractor License Renewal Fee
852667 TRUSTFUNDHIC INVOICED 2009-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
937421 RENEWAL INVOICED 2009-05-30 100 Home Improvement Contractor License Renewal Fee
852668 TRUSTFUNDHIC INVOICED 2007-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
852664 LICENSE INVOICED 2007-12-10 100 Home Improvement Contractor License Fee
1279070 RENEWAL INVOICED 2007-06-22 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-07-17
Type:
Prog Related
Address:
130 WILLIS AVENUE, BRONX, NY, 10455
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-01-04
Type:
Unprog Rel
Address:
130 WILLIS AVE. (BET WILLIS AVE. & BROWN PL.), BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-01-04
Type:
Unprog Rel
Address:
130 WILLIS AVE. (BET WILLIS AVE. & BROWN PL.), BRONX, NY, 10454
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2006-09-08
Type:
Planned
Address:
15 FORT WASHINGTON AVE., NEW YORK, NY, 10033
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-06-03
Type:
Referral
Address:
773 MELROSE AVENUE, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State