KANG SUK CONSTRUCTION, INC.
Headquarter
Name: | KANG SUK CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1992 (33 years ago) |
Entity Number: | 1602411 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 219-03 NORTHERN BLVD., SUITE 5, BAYSIDE, NY, United States, 11361 |
Principal Address: | 19-05 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357 |
Contact Details
Phone +1 718-357-9414
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YUN KOO CHI | Chief Executive Officer | 19-05 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 219-03 NORTHERN BLVD., SUITE 5, BAYSIDE, NY, United States, 11361 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2027150-DCA | Inactive | Business | 2015-08-14 | 2021-02-28 |
1114961-DCA | Inactive | Business | 2002-06-29 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-17 | 2014-07-10 | Address | 19-05 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2004-01-07 | 2006-02-17 | Address | 19-05 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1994-05-03 | 2004-01-07 | Address | YUN KOO CHI, 163-60 19TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1994-05-03 | 2004-01-07 | Address | 163-60 19TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1994-05-03 | 2004-01-07 | Address | YUN KOO CHI, 163-60 19TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140710000272 | 2014-07-10 | CERTIFICATE OF CHANGE | 2014-07-10 |
120130002370 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100121002344 | 2010-01-21 | BIENNIAL STATEMENT | 2010-01-01 |
080109002459 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060217002179 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2911430 | RENEWAL | INVOICED | 2018-10-17 | 100 | Home Improvement Contractor License Renewal Fee |
2911429 | TRUSTFUNDHIC | INVOICED | 2018-10-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2486253 | RENEWAL | INVOICED | 2016-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
2486252 | TRUSTFUNDHIC | INVOICED | 2016-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2149940 | LICENSE | INVOICED | 2015-08-12 | 100 | Home Improvement Contractor License Fee |
2149938 | FINGERPRINT | INVOICED | 2015-08-12 | 75 | Fingerprint Fee |
2149939 | TRUSTFUNDHIC | INVOICED | 2015-08-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
498042 | TRUSTFUNDHIC | INVOICED | 2013-05-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
553251 | RENEWAL | INVOICED | 2013-05-20 | 100 | Home Improvement Contractor License Renewal Fee |
498044 | TRUSTFUNDHIC | INVOICED | 2011-04-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State