Name: | NAZ RELIABLE CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1988 (37 years ago) |
Entity Number: | 1263707 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 74-09 37TH AVE, STE 403, JACKSON HEIGHTS, NY, United States, 11372 |
Principal Address: | 33-44 70TH STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Contact Details
Phone +1 718-672-2700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMAD S. NAZ | Chief Executive Officer | 33-44 70TH STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74-09 37TH AVE, STE 403, JACKSON HEIGHTS, NY, United States, 11372 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1371488-DCA | Inactive | Business | 2010-09-07 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-20 | 1998-10-15 | Address | 74-09 37TH AVE, STE. 405, JACKSON HEIGHT, NY, 11372, 1055, USA (Type of address: Service of Process) |
1995-02-15 | 1996-06-20 | Address | 33-44 70TH STREET, JACKSON HEIGHTS, NY, 11372, 1054, USA (Type of address: Service of Process) |
1988-05-23 | 1995-02-15 | Address | 30-50 FOURTEENTH STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080519002603 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
000511002331 | 2000-05-11 | BIENNIAL STATEMENT | 2000-05-01 |
981015002185 | 1998-10-15 | BIENNIAL STATEMENT | 1998-05-01 |
960620002041 | 1996-06-20 | BIENNIAL STATEMENT | 1996-05-01 |
950215002135 | 1995-02-15 | BIENNIAL STATEMENT | 1993-05-01 |
B642970-4 | 1988-05-23 | CERTIFICATE OF INCORPORATION | 1988-05-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1025172 | CNV_TFEE | INVOICED | 2010-09-17 | 5 | WT and WH - Transaction Fee |
1025173 | TRUSTFUNDHIC | INVOICED | 2010-09-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1025171 | LICENSE | INVOICED | 2010-09-17 | 50 | Home Improvement Contractor License Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303279822 | 0213400 | 2000-05-18 | 630 VICTORY BOULEVARD, STATEN ISLAND, NY, 10301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2000-05-25 |
Abatement Due Date | 2000-05-31 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2000-05-25 |
Abatement Due Date | 2000-05-31 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 III |
Issuance Date | 2000-05-25 |
Abatement Due Date | 2000-05-31 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 II |
Issuance Date | 2000-05-25 |
Abatement Due Date | 2000-05-31 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 G03 |
Issuance Date | 2000-05-25 |
Abatement Due Date | 2000-05-31 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2000-05-25 |
Abatement Due Date | 2000-07-13 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2000-05-25 |
Abatement Due Date | 2000-07-13 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State