Name: | YUSUF CONTRACTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1992 (33 years ago) |
Entity Number: | 1651924 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 589 E 4TH ST, BROOKLYN, NY, United States, 11218 |
Principal Address: | 589 EAST 4TH ST, BROOKLYN, NY, United States, 11218 |
Contact Details
Phone +1 718-436-4365
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMED YUSUF | Chief Executive Officer | 589 EAST 4TH ST, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
MOHAMMED YUSUF | DOS Process Agent | 589 E 4TH ST, BROOKLYN, NY, United States, 11218 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1092125-DCA | Active | Business | 2001-08-23 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-16 | 1998-07-08 | Address | 589 EAST 4TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030403002644 | 2003-04-03 | BIENNIAL STATEMENT | 2002-07-01 |
000919002055 | 2000-09-19 | BIENNIAL STATEMENT | 2000-07-01 |
980708002249 | 1998-07-08 | BIENNIAL STATEMENT | 1998-07-01 |
960806002338 | 1996-08-06 | BIENNIAL STATEMENT | 1996-07-01 |
920716000202 | 1992-07-16 | CERTIFICATE OF INCORPORATION | 1992-07-16 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-10-10 | 2014-10-28 | Breach of Contract | Yes | 400.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3591034 | TRUSTFUNDHIC | INVOICED | 2023-01-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3591035 | RENEWAL | INVOICED | 2023-01-31 | 100 | Home Improvement Contractor License Renewal Fee |
3280761 | RENEWAL | INVOICED | 2021-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
3280760 | TRUSTFUNDHIC | INVOICED | 2021-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2915712 | TRUSTFUNDHIC | INVOICED | 2018-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2915713 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2529194 | TRUSTFUNDHIC | INVOICED | 2017-01-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2529195 | RENEWAL | INVOICED | 2017-01-09 | 100 | Home Improvement Contractor License Renewal Fee |
1866599 | RENEWAL | INVOICED | 2014-10-29 | 100 | Home Improvement Contractor License Renewal Fee |
1866598 | TRUSTFUNDHIC | INVOICED | 2014-10-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State