BANU CONSTRUCTION CORP.

Name: | BANU CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1995 (30 years ago) |
Entity Number: | 1939076 |
ZIP code: | 11417 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Home improvement, interior and exterior restoration, and demolition. We also do scaffolding, rigging, brick pointing as well as brick placement. |
Address: | 107-35 76TH ST, OZONE PARK, NY, United States, 11417 |
Principal Address: | 132 MONTAUK AVE, BROOKLYN, NY, United States, 11208 |
Contact Details
Phone +1 718-845-0718
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107-35 76TH ST, OZONE PARK, NY, United States, 11417 |
Name | Role | Address |
---|---|---|
MOHAMMED M. SHEEBLE | Chief Executive Officer | 132 MONTAUK AVE, BROOKLYN, NY, United States, 11208 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0926395-DCA | Active | Business | 1997-11-17 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042020219A10 | 2020-08-06 | 2020-08-20 | REPAIR SIDEWALK | 76 STREET, QUEENS, FROM STREET NORTH CONDUIT AVENUE TO STREET PITKIN AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-22 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-25 | 2022-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-05 | 2022-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-07-09 | 2013-07-30 | Address | 132 MONTAUK AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130730002436 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110926002684 | 2011-09-26 | BIENNIAL STATEMENT | 2011-07-01 |
090709003110 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
080613002396 | 2008-06-13 | BIENNIAL STATEMENT | 2007-07-01 |
050125000786 | 2005-01-25 | ANNULMENT OF DISSOLUTION | 2005-01-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3563838 | RENEWAL | INVOICED | 2022-12-08 | 100 | Home Improvement Contractor License Renewal Fee |
3563837 | TRUSTFUNDHIC | INVOICED | 2022-12-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3286184 | TRUSTFUNDHIC | INVOICED | 2021-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3286185 | RENEWAL | INVOICED | 2021-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
2940733 | TRUSTFUNDHIC | INVOICED | 2018-12-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2940734 | RENEWAL | INVOICED | 2018-12-07 | 100 | Home Improvement Contractor License Renewal Fee |
2589492 | RENEWAL | INVOICED | 2017-04-13 | 100 | Home Improvement Contractor License Renewal Fee |
2589491 | TRUSTFUNDHIC | INVOICED | 2017-04-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2363783 | LICENSEDOC10 | INVOICED | 2016-06-14 | 10 | License Document Replacement |
1895395 | RENEWAL | INVOICED | 2014-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-216736 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-04-02 | 250 | 2019-04-09 | General Prohibitions |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State