Search icon

P & S CONSTRUCTION NY INC.

Company Details

Name: P & S CONSTRUCTION NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1992 (33 years ago)
Entity Number: 1679801
ZIP code: 11418
County: Queens
Place of Formation: New York
Principal Address: 8742 111TH STREET, RICHMOND HILL, NY, United States, 11418
Address: 87-42 111TH STREET, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-529-1900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SATNARINE PERSAUD Chief Executive Officer 8742 111TH STREET, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-42 111TH STREET, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
0918878-DCA Inactive Business 2002-12-19 2021-02-28

History

Start date End date Type Value
2023-04-28 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-03 2016-11-16 Address 28 THORNWOOD DRIVE, DIX HILLS, NY, 11446, USA (Type of address: Chief Executive Officer)
2010-12-03 2016-11-16 Address 91-19 117TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2010-09-29 2010-12-03 Address 87-42 111TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2007-04-30 2010-12-03 Address 91-19 117TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161116006271 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141119006159 2014-11-19 BIENNIAL STATEMENT 2014-11-01
101203002185 2010-12-03 BIENNIAL STATEMENT 2010-11-01
100929000036 2010-09-29 CERTIFICATE OF CHANGE 2010-09-29
070430002549 2007-04-30 BIENNIAL STATEMENT 2006-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2939100 TRUSTFUNDHIC INVOICED 2018-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2939101 RENEWAL INVOICED 2018-12-05 100 Home Improvement Contractor License Renewal Fee
2550922 TRUSTFUNDHIC INVOICED 2017-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2550923 RENEWAL INVOICED 2017-02-11 100 Home Improvement Contractor License Renewal Fee
1917623 TRUSTFUNDHIC INVOICED 2014-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1917624 RENEWAL INVOICED 2014-12-17 100 Home Improvement Contractor License Renewal Fee
463115 TRUSTFUNDHIC INVOICED 2013-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1377530 RENEWAL INVOICED 2013-06-28 100 Home Improvement Contractor License Renewal Fee
463116 TRUSTFUNDHIC INVOICED 2011-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1377531 RENEWAL INVOICED 2011-06-14 100 Home Improvement Contractor License Renewal Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-07-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State