CITIZEN GEN. CONTRACTORS INC.

Name: | CITIZEN GEN. CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1988 (37 years ago) |
Entity Number: | 1242816 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2081 E 57TH ST, BROOKLYN, NY, United States, 11234 |
Principal Address: | 387 PROSPECT AVENUE #1R, BROOKLYN, NY, United States, 11215 |
Contact Details
Phone +1 718-758-1334
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2081 E 57TH ST, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
NASSEER BHATTI | Chief Executive Officer | 2081 E 57TH ST, BROOKLYN, NY, United States, 11234 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1205312-DCA | Inactive | Business | 2005-08-02 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-22 | 2002-03-04 | Address | 387 PROSPECT AVENUE #1R, BROOKLYN, NY, 11215, 5623, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 2002-03-04 | Address | 387 PROSPECT AVENUE #1R, BROOKLYN, NY, 11215, 5623, USA (Type of address: Service of Process) |
1988-03-11 | 1995-05-22 | Address | 441 MOTHER GASTON BLVD, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040604000311 | 2004-06-04 | CERTIFICATE OF AMENDMENT | 2004-06-04 |
020304002414 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
950522002389 | 1995-05-22 | BIENNIAL STATEMENT | 1994-03-01 |
B613251-4 | 1988-03-11 | CERTIFICATE OF INCORPORATION | 1988-03-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2910465 | RENEWAL | INVOICED | 2018-10-16 | 100 | Home Improvement Contractor License Renewal Fee |
2910464 | TRUSTFUNDHIC | INVOICED | 2018-10-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2481388 | RENEWAL | INVOICED | 2016-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
2481387 | TRUSTFUNDHIC | INVOICED | 2016-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1859657 | TRUSTFUNDHIC | INVOICED | 2014-10-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1859658 | RENEWAL | INVOICED | 2014-10-21 | 100 | Home Improvement Contractor License Renewal Fee |
710363 | TRUSTFUNDHIC | INVOICED | 2013-05-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
800289 | RENEWAL | INVOICED | 2013-05-16 | 100 | Home Improvement Contractor License Renewal Fee |
710364 | TRUSTFUNDHIC | INVOICED | 2011-05-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
800290 | RENEWAL | INVOICED | 2011-05-10 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State