Search icon

CITIZEN GEN. CONTRACTORS INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2081 E 57TH ST, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
NASSEER BHATTI Chief Executive Officer 2081 E 57TH ST, BROOKLYN, NY, United States, 11234

Unique Entity ID

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.

CAGE Code:
81CC2
UEI Expiration Date:
2019-01-19

Business Information

Activation Date:
2018-01-30
Initial Registration Date:
2018-01-18

Licenses

Number Status Type Date End date
1205312-DCA Inactive Business 2005-08-02 2021-02-28

History

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)

Filings

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2011-09-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State