Search icon

NAGORI CONTRACTING CORP.

Company Details

Name: NAGORI CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1995 (30 years ago)
Entity Number: 1926526
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 96 HANOVER AV., STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LYZFM2CKMXF5 2021-03-02 96 HANOVER AVE, STATEN ISLAND, NY, 10309, 3626, USA 96 HANOVER AVE, STATEN ISLAND, NY, 10309, 3626, USA

Business Information

Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2020-03-02
Initial Registration Date 2003-08-07
Entity Start Date 1995-07-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 237310, 237990, 238110, 238190, 238210, 238220
Product and Service Codes Y1LB, Y1LC, Y1LZ, Y1NZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ISHAQUE NAGORI
Address 96 HANOVER AV, STATEN ISLAND, NY, 10309, USA
Title ALTERNATE POC
Name ASHFAQ NAGORI
Address 96 HANOVER AV, STATEN ISLAND, NY, 10309, USA
Government Business
Title PRIMARY POC
Name ISHAQUE NAGORI
Address 96 HANOVER AV, STATEN ISLAND, NY, 10309, USA
Title ALTERNATE POC
Name ASHFAQ NAGORI
Address 96 HANOVER AV, STATEN ISLAND, NY, 10309, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NAGORI CONTRACTING CORP. DOS Process Agent 96 HANOVER AV., STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
ISHAQUE NAGORI Chief Executive Officer 96 HANOVER AV, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2011-07-11 2013-05-21 Address 10 PRAGUE COURT, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2011-07-11 2013-05-21 Address 10 PRAGUE COURT, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2011-07-11 2013-05-21 Address 10 PRAGUE COURT, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1999-05-27 2011-07-11 Address 10 PRAGUE CT, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1999-05-27 2011-07-11 Address 10 PRAGUE CT, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1995-05-31 2011-07-11 Address 10 PRAGUE COURT, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130521006427 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110711002324 2011-07-11 BIENNIAL STATEMENT 2011-05-01
090720002271 2009-07-20 BIENNIAL STATEMENT 2009-05-01
070605002397 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050623002300 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030516002514 2003-05-16 BIENNIAL STATEMENT 2003-05-01
990527002307 1999-05-27 BIENNIAL STATEMENT 1999-05-01
950531000522 1995-05-31 CERTIFICATE OF INCORPORATION 1995-05-31

Date of last update: 25 Feb 2025

Sources: New York Secretary of State