Name: | Y.H.S. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1994 (31 years ago) |
Entity Number: | 1794514 |
ZIP code: | 11213 |
County: | Kings |
Place of Formation: | New York |
Address: | 515 CROWN ST, BROOKLYN, NY, United States, 11213 |
Contact Details
Phone +1 718-953-4402
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YAAKOV SUFRIN | DOS Process Agent | 515 CROWN ST, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
YAAKAV SUFRIN | Chief Executive Officer | 515 CROWN ST, BROOKLYN, NY, United States, 11213 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0911559-DCA | Inactive | Business | 2002-12-19 | 2023-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042019326A18 | 2019-11-22 | 2019-12-20 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | PARK AVENUE, BROOKLYN, FROM STREET RYERSON STREET |
B042019283A04 | 2019-10-10 | 2019-11-07 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | PARK AVENUE, BROOKLYN, FROM STREET RYERSON STREET |
B012019105C10 | 2019-04-15 | 2019-05-14 | RESET, REPAIR OR REPLACE CURB | PARK AVENUE, BROOKLYN, FROM STREET GRAND AVENUE TO STREET RYERSON STREET |
B012019105C11 | 2019-04-15 | 2019-05-14 | PAVE STREET-W/ ENGINEERING & INSP FEE | PARK AVENUE, BROOKLYN, FROM STREET GRAND AVENUE TO STREET RYERSON STREET |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-10 | 2021-11-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-02-10 | 2016-05-16 | Address | 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160516002018 | 2016-05-16 | BIENNIAL STATEMENT | 2016-02-01 |
940210000346 | 1994-02-10 | CERTIFICATE OF INCORPORATION | 1994-02-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3274554 | TRUSTFUNDHIC | INVOICED | 2020-12-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3274555 | RENEWAL | INVOICED | 2020-12-23 | 100 | Home Improvement Contractor License Renewal Fee |
2903308 | RENEWAL | INVOICED | 2018-10-04 | 100 | Home Improvement Contractor License Renewal Fee |
2903307 | TRUSTFUNDHIC | INVOICED | 2018-10-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2503499 | TRUSTFUNDHIC | INVOICED | 2016-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2503500 | RENEWAL | INVOICED | 2016-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
1878577 | TRUSTFUNDHIC | INVOICED | 2014-11-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1878578 | RENEWAL | INVOICED | 2014-11-10 | 100 | Home Improvement Contractor License Renewal Fee |
462644 | TRUSTFUNDHIC | INVOICED | 2013-06-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1362975 | RENEWAL | INVOICED | 2013-06-10 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State