Search icon

ARROW CONSTRUCTION/BRIAN KHAN CARPENTRY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARROW CONSTRUCTION/BRIAN KHAN CARPENTRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1988 (37 years ago)
Date of dissolution: 31 Jan 2012
Entity Number: 1289486
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: PO BOX 190, ARMONK, NY, United States, 10504
Principal Address: 14 HALF MILE RD, ARMONK, NY, United States, 10504

Contact Details

Phone +1 914-273-2580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN F KHAN Chief Executive Officer PO BOX 190, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
BRIAN F KHAN DOS Process Agent PO BOX 190, ARMONK, NY, United States, 10504

Licenses

Number Status Type Date End date
1231690-DCA Inactive Business 2006-06-28 2009-06-30

History

Start date End date Type Value
2006-09-19 2010-09-24 Address 14 HALF MILE RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2006-09-19 2010-09-24 Address 14 HALF MILE RD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2004-10-20 2006-09-19 Address 39 MARYLAND AVE, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2004-10-20 2006-09-19 Address 39 MARYLAND AVE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2002-10-03 2004-10-20 Address 3239 LEXINGTON AVE, PO BOX 25, MOHEGAN LAKE, NY, 10547, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120131000057 2012-01-31 CERTIFICATE OF DISSOLUTION 2012-01-31
100924002165 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080827002765 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060919002479 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041020002411 2004-10-20 BIENNIAL STATEMENT 2004-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
761426 TRUSTFUNDHIC INVOICED 2007-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
810807 RENEWAL INVOICED 2007-06-21 100 Home Improvement Contractor License Renewal Fee
761428 FINGERPRINT INVOICED 2006-06-28 75 Fingerprint Fee
761429 TRUSTFUNDHIC INVOICED 2006-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
761427 LICENSE INVOICED 2006-06-28 75 Home Improvement Contractor License Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P04PWC0013
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-7122.10
Base And Exercised Options Value:
-7122.10
Base And All Options Value:
-7122.10
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-04-22
Description:
RENOVATE BLDG #7, VAMC CASTLE POINT NY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State