Search icon

AGFA CONSTRUCTION INC.

Company Details

Name: AGFA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1993 (32 years ago)
Entity Number: 1756863
ZIP code: 11375
County: Kings
Place of Formation: New York
Address: 113-25 QUEENS BLVD., STE 103, FOREST HILLS, NY, United States, 11375
Principal Address: 113-25 QUEENS BLVD, STE 103, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-332-5466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AGFA CONSTRUCTION DOS Process Agent 113-25 QUEENS BLVD., STE 103, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
SHAISTA REHMAN Chief Executive Officer 11305 JEWEL AVE, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1247318-DCA Inactive Business 2007-01-29 2015-02-28

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 11305 JEWEL AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-09-07 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-05 2023-09-07 Address 113-25 QUEENS BLVD., STE 103, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1993-09-15 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-15 2017-06-05 Address 1405 AVENUE Z / SUITE 583, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907003378 2023-09-07 BIENNIAL STATEMENT 2023-09-01
230125000537 2023-01-25 BIENNIAL STATEMENT 2021-09-01
170605000565 2017-06-05 CERTIFICATE OF CHANGE 2017-06-05
070122000101 2007-01-22 ANNULMENT OF DISSOLUTION 2007-01-22
DP-1323807 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
828644 TRUSTFUNDHIC INVOICED 2013-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
828651 RENEWAL INVOICED 2013-05-16 100 Home Improvement Contractor License Renewal Fee
828645 TRUSTFUNDHIC INVOICED 2011-06-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
828652 RENEWAL INVOICED 2011-06-08 100 Home Improvement Contractor License Renewal Fee
828646 TRUSTFUNDHIC INVOICED 2009-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
828654 RENEWAL INVOICED 2009-05-11 100 Home Improvement Contractor License Renewal Fee
828647 TRUSTFUNDHIC INVOICED 2007-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
828653 RENEWAL INVOICED 2007-06-21 100 Home Improvement Contractor License Renewal Fee
828648 LICENSE INVOICED 2007-01-29 25 Home Improvement Contractor License Fee
828650 FINGERPRINT INVOICED 2007-01-29 75 Fingerprint Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 769-9506
Add Date:
2003-03-05
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-07-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CARRION
Party Role:
Plaintiff
Party Name:
AGFA CONSTRUCTION INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State