Name: | A. ALEEM CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1992 (33 years ago) |
Entity Number: | 1601481 |
ZIP code: | 10029 |
County: | Queens |
Place of Formation: | New York |
Address: | 1629 PARK AVE, ste 1b, NEW YORK, NY, United States, 10029 |
Principal Address: | 1629 Park Ave, Ste 1B, NEW YORK, NY, United States, 10029 |
Contact Details
Phone +1 212-543-5500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A. ALEEM CONSTRUCTION INC. | DOS Process Agent | 1629 PARK AVE, ste 1b, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
MERVYN FRANK | Chief Executive Officer | 1629 PARK AVE, STE 1B, NEW YORK, NY, United States, 10029 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0914681-DCA | Inactive | Business | 2002-11-07 | 2021-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022023254B97 | 2023-09-11 | 2023-11-30 | OCCUPANCY OF ROADWAY AS STIPULATED | EAST 112 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE |
M022023254B94 | 2023-09-11 | 2023-11-30 | PLACE MATERIAL ON STREET | EAST 112 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE |
M022023254B95 | 2023-09-11 | 2023-11-30 | CROSSING SIDEWALK | EAST 112 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE |
M022023254B96 | 2023-09-11 | 2023-11-30 | TEMPORARY PEDESTRIAN WALK | EAST 112 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE |
M022023254B98 | 2023-09-11 | 2023-11-30 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | EAST 112 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 1629 PARK AVE, STE 1B, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | 2588 7TH AVE, STE 1K, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-07 | 2023-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-07 | 2023-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109004052 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
220202002682 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
040122002137 | 2004-01-22 | BIENNIAL STATEMENT | 2004-01-01 |
020102002681 | 2002-01-02 | BIENNIAL STATEMENT | 2002-01-01 |
000126002458 | 2000-01-26 | BIENNIAL STATEMENT | 2000-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2967411 | TRUSTFUNDHIC | INVOICED | 2019-01-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2967412 | RENEWAL | INVOICED | 2019-01-24 | 100 | Home Improvement Contractor License Renewal Fee |
2619488 | LICENSEDOC0 | INVOICED | 2017-06-02 | 0 | License Document Replacement, Lost in Mail |
2619490 | LICENSEDOC0 | INVOICED | 2017-06-02 | 0 | License Document Replacement, Lost in Mail |
2506518 | TRUSTFUNDHIC | INVOICED | 2016-12-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2506519 | RENEWAL | INVOICED | 2016-12-07 | 100 | Home Improvement Contractor License Renewal Fee |
2014376 | LICENSEDOC10 | INVOICED | 2015-03-11 | 10 | License Document Replacement |
1862830 | RENEWAL | INVOICED | 2014-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
1862829 | TRUSTFUNDHIC | INVOICED | 2014-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
462708 | TRUSTFUNDHIC | INVOICED | 2013-06-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State