Search icon

SANDHU CONSTRUCTION, INC.

Company Details

Name: SANDHU CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1989 (36 years ago)
Entity Number: 1362528
ZIP code: 07008
County: Bronx
Place of Formation: New York
Activity Description: Sandhu Construction does plastering, flooring, painting, installs bathroom ceramic tiles and VCT tiles.
Address: 147 DOROTHY ST, CARTERET, NJ, United States, 07008

Contact Details

Phone +1 732-969-0157

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 DOROTHY ST, CARTERET, NJ, United States, 07008

Chief Executive Officer

Name Role Address
RESHAM SINGH Chief Executive Officer 147 DOROTHY ST, CARTERET, NJ, United States, 07008

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.

Unique Entity ID:
L2MYYH9F2JN7
CAGE Code:
7TD99
UEI Expiration Date:
2025-12-26

Business Information

Doing Business As:
SANDHU CONSTRUCTION INC
Activation Date:
2024-12-30
Initial Registration Date:
2017-02-19

Licenses

Number Status Type Date End date
1022527-DCA Active Business 1999-10-26 2025-02-28

History

Start date End date Type Value
2011-07-01 2013-06-17 Address 147 DOROTHY ST, CARTERET, NJ, 07008, USA (Type of address: Service of Process)
2011-07-01 2013-06-17 Address 147 DOROTHY ST, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
2011-07-01 2013-06-17 Address 147 DORTHY ST, CARTERET, NJ, 07008, USA (Type of address: Principal Executive Office)
2009-05-28 2011-07-01 Address 105 GRANT AVE, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
1999-06-25 2011-07-01 Address 105 GRANT AVE, CARTERET, NJ, 07008, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130617002297 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110701003006 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090528002524 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070702002098 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050810002769 2005-08-10 BIENNIAL STATEMENT 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579409 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3579408 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265928 TRUSTFUNDHIC INVOICED 2020-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265929 RENEWAL INVOICED 2020-12-07 100 Home Improvement Contractor License Renewal Fee
2949076 RENEWAL INVOICED 2018-12-20 100 Home Improvement Contractor License Renewal Fee
2949075 TRUSTFUNDHIC INVOICED 2018-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2531417 TRUSTFUNDHIC INVOICED 2017-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2531418 RENEWAL INVOICED 2017-01-12 100 Home Improvement Contractor License Renewal Fee
1938911 RENEWAL INVOICED 2015-01-13 100 Home Improvement Contractor License Renewal Fee
1938910 TRUSTFUNDHIC INVOICED 2015-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 02 Jun 2025

Sources: New York Secretary of State