APN CONSTRUCTION CORP.

Name: | APN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1994 (31 years ago) |
Entity Number: | 1878211 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | We are Contractor primarily in concrete masonry and interior and exterior renovation. We do city work with all Agencies as well. |
Address: | 25-26 50TH STREET, SUITE 211, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 718-777-5707
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APN CONSTRUCTION CORP. | DOS Process Agent | 25-26 50TH STREET, SUITE 211, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
BHAJAN SINGH SAHOTA | Chief Executive Officer | 72-09 31ST AVE, EAST ELMHURST, NY, United States, 11370 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1347359-DCA | Inactive | Business | 2010-03-16 | 2017-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012021222A70 | 2021-08-10 | 2021-09-08 | INSTALL FENCE | 13 AVENUE, BROOKLYN, FROM STREET 63 STREET TO STREET 64 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-09 | 2025-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-07-09 | 2025-07-09 | Address | 72-09 31ST AVE, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2025-05-23 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-23 | 2025-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-31 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250709004745 | 2025-07-09 | BIENNIAL STATEMENT | 2025-07-09 |
220330003048 | 2022-03-30 | BIENNIAL STATEMENT | 2020-12-01 |
071011000184 | 2007-10-11 | CERTIFICATE OF CHANGE | 2007-10-11 |
040112000301 | 2004-01-12 | CERTIFICATE OF AMENDMENT | 2004-01-12 |
941222000202 | 1994-12-22 | CERTIFICATE OF INCORPORATION | 1994-12-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2068426 | TRUSTFUNDHIC | INVOICED | 2015-05-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2068427 | RENEWAL | INVOICED | 2015-05-04 | 100 | Home Improvement Contractor License Renewal Fee |
1002816 | TRUSTFUNDHIC | INVOICED | 2013-04-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1002817 | CNV_TFEE | INVOICED | 2013-04-30 | 7.46999979019165 | WT and WH - Transaction Fee |
1047006 | RENEWAL | INVOICED | 2013-04-30 | 100 | Home Improvement Contractor License Renewal Fee |
1002823 | TRUSTFUNDHIC | INVOICED | 2011-05-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1002818 | CNV_TFEE | INVOICED | 2011-05-16 | 6 | WT and WH - Transaction Fee |
1047007 | RENEWAL | INVOICED | 2011-05-16 | 100 | Home Improvement Contractor License Renewal Fee |
1002819 | FINGERPRINT | INVOICED | 2010-03-25 | 75 | Fingerprint Fee |
1002820 | CNV_TFEE | INVOICED | 2010-03-16 | 5.5 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State