Name: | ASA BUILDING MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1993 (32 years ago) |
Entity Number: | 1726036 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 235 EAST 123RD STREET, NEW YORK, NY, United States, 10035 |
Contact Details
Phone +1 212-423-9794
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AREF AJRAM | Chief Executive Officer | 235 EAST 123RD STREET, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
AREF AJRAM | DOS Process Agent | 235 EAST 123RD STREET, NEW YORK, NY, United States, 10035 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1066504-DCA | Active | Business | 2000-11-08 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 235 EAST 123RD STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-09 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-09 | 2023-08-09 | Address | 235 EAST 123RD STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2025-05-07 | Address | 235 EAST 123RD STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507001367 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
230809004323 | 2023-08-09 | BIENNIAL STATEMENT | 2023-05-01 |
160307002043 | 2016-03-07 | BIENNIAL STATEMENT | 2015-05-01 |
080807000026 | 2008-08-07 | CERTIFICATE OF CHANGE | 2008-08-07 |
080724000173 | 2008-07-24 | CERTIFICATE OF CHANGE | 2008-07-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3559871 | RENEWAL | INVOICED | 2022-11-30 | 100 | Home Improvement Contractor License Renewal Fee |
3559870 | TRUSTFUNDHIC | INVOICED | 2022-11-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3260019 | RENEWAL | INVOICED | 2020-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
3260018 | TRUSTFUNDHIC | INVOICED | 2020-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2929115 | RENEWAL | INVOICED | 2018-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
2929114 | TRUSTFUNDHIC | INVOICED | 2018-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2488440 | TRUSTFUNDHIC | INVOICED | 2016-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2488441 | RENEWAL | INVOICED | 2016-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
1997597 | LICENSEDOC10 | CREDITED | 2015-02-26 | 10 | License Document Replacement |
1997629 | LICENSEDOC0 | INVOICED | 2015-02-26 | 0 | License Document Replacement, Lost in Mail |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State