1ST CLASS CONTRACTING OF N.Y., CORP.

Name: | 1ST CLASS CONTRACTING OF N.Y., CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1995 (30 years ago) |
Entity Number: | 1939067 |
ZIP code: | 11429 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | 1st Class Contracting of NY is a New York based general contractor and our specialty lies in building and remodeling homes and businesses. With the ultimate vision of becoming one of the leading general contractors in the New York City area, 1st Class Contracting of NY has isolated a specific segment of the market to offer our specialized services of residential and commercial property construction and remodeling. We service the entire New York City region and have invested heavily in acquiring all the necessary accreditation to complement our vast array of expertise to deliver only the best in premium quality services to all our clients. We are currently licensed to operate in New York (5 Boroughs), Suffolk, Nassau, Westchester and New Jersey, granting us the flexibility to source the highest-grade quality in all the raw materials we use, in addition to a vastly growing footprint that comes with extensive experience in delivering the various types of home and business construction & renovation services. Our mission at 1st Class Contracting of NY spreads beyond a desire to help our clients build their dream home or business. We take great pride in making the entire process enjoyable, easy and affordable. 1st Class Contracting of NY is a full-service general contractor, boasting a wide range of services that include: Apartment Renovation Brownstone Renovation Interior and Exterior Work Masonry-Concrete Windows Siding Roofs Other services offered include (but are not limited to) Log Homes, Custom Woodwork & mill work, Stone, Stoops, Stucco and even Complete Gut & Renovation. |
Address: | 213-08 99th avenue, QUEENS VILLAGE, NY, United States, 11429 |
Principal Address: | 79-81 77TH AVENUE, GLENDALE, NY, United States, 11385 |
Contact Details
Website https://1stclasscontractingny.com/contact-us/
Phone +1 718-224-2622
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
armond mkhitarian | Agent | 213-08 99th avenue, QUEENS VILLAGE, NY, 11429 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 213-08 99th avenue, QUEENS VILLAGE, NY, United States, 11429 |
Name | Role | Address |
---|---|---|
ILING MKHITARIAN | Chief Executive Officer | 79-81 77TH AVENUE, GLENDALE, NY, United States, 11385 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1126562-DCA | Active | Business | 2002-10-28 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042025209A08 | 2025-07-28 | 2025-08-12 | REPLACE SIDEWALK | BURLING STREET, QUEENS, FROM STREET 45 AVENUE TO STREET DELAWARE AVENUE |
Q022025209A57 | 2025-07-28 | 2025-08-29 | OCCUPANCY OF SIDEWALK AS STIPULATED | 45 AVENUE, QUEENS, FROM STREET BURLING STREET TO STREET SMART STREET |
Q022025209A59 | 2025-07-28 | 2025-08-20 | TEMPORARY PEDESTRIAN WALK | BURLING STREET, QUEENS, FROM STREET 45 AVENUE TO STREET DELAWARE AVENUE |
Q022025209A60 | 2025-07-28 | 2025-08-20 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | BURLING STREET, QUEENS, FROM STREET 45 AVENUE TO STREET DELAWARE AVENUE |
Q042025209A09 | 2025-07-28 | 2025-08-26 | REPLACE SIDEWALK | 45 AVENUE, QUEENS, FROM STREET BURLING STREET TO STREET PARSONS BOULEVARD |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-23 | 2025-07-23 | Address | 79-81 77TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2025-07-23 | 2025-07-23 | Address | 213-08 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 79-81 77TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2025-07-23 | Address | 79-81 77TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2025-07-23 | Address | 213-08 99th avenue, QUEENS VILLAGE, NY, 11429, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250723003326 | 2025-07-23 | BIENNIAL STATEMENT | 2025-07-23 |
240702001624 | 2024-05-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-21 |
230706001439 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
220615001251 | 2022-06-15 | BIENNIAL STATEMENT | 2021-07-01 |
190701060831 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3542598 | RENEWAL | INVOICED | 2022-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
3542597 | TRUSTFUNDHIC | INVOICED | 2022-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3269245 | RENEWAL | INVOICED | 2020-12-14 | 100 | Home Improvement Contractor License Renewal Fee |
3269244 | TRUSTFUNDHIC | INVOICED | 2020-12-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2926551 | TRUSTFUNDHIC | INVOICED | 2018-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2926552 | RENEWAL | INVOICED | 2018-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
2807739 | LICENSE REPL | INVOICED | 2018-07-11 | 15 | License Replacement Fee |
2475832 | TRUSTFUNDHIC | INVOICED | 2016-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2475833 | RENEWAL | INVOICED | 2016-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
1953567 | RENEWAL | INVOICED | 2015-01-29 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 18 Aug 2025
Sources: New York Secretary of State