Name: | A KHALEQUE CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 1934973 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 41-15 FORLEY ST, ELMHURST, NY, United States, 11373 |
Address: | 307 12TH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROWSHAN ARA BEGUM | Chief Executive Officer | 41-15 FORLEY ST, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 12TH STREET, BROOKLYN, NY, United States, 11215 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020925000494 | 2002-09-25 | CERTIFICATE OF DISSOLUTION | 2002-09-25 |
010611002154 | 2001-06-11 | BIENNIAL STATEMENT | 2001-06-01 |
990723002151 | 1999-07-23 | BIENNIAL STATEMENT | 1999-06-01 |
950628000379 | 1995-06-28 | CERTIFICATE OF INCORPORATION | 1995-06-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106867500 | 0215000 | 1995-09-28 | 162 CHARLES STREET, NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901796680 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1995-10-04 |
Abatement Due Date | 1995-10-10 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 1995-10-04 |
Abatement Due Date | 1995-10-10 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1995-10-04 |
Abatement Due Date | 1995-10-10 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 I04 |
Issuance Date | 1995-10-04 |
Abatement Due Date | 1995-10-10 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State