Search icon

NAGORI CONTRACTING CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LYZFM2CKMXF5
CAGE Code:
3G6D8
UEI Expiration Date:
2021-03-02

Business Information

Activation Date:
2020-03-02
Initial Registration Date:
2003-08-07

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State