Name: | DOSANJH CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1995 (30 years ago) |
Entity Number: | 1961066 |
ZIP code: | 11428 |
County: | Queens |
Place of Formation: | New York |
Address: | 9439 212 STREET, QUEENS VILLAGE, NY, United States, 11428 |
Principal Address: | 87-44 125TH ST, RICHMOND HILL, NY, United States, 11418 |
Contact Details
Phone +1 718-740-4547
Phone +1 718-739-6900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARMEL SINGH | Agent | 9439 212 STREET, QUEENS VILLAGE, NY, 11428 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9439 212 STREET, QUEENS VILLAGE, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
HARMEL SINGH | Chief Executive Officer | 87-44 125TH ST, RICHMOND HILL, NY, United States, 11418 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0926429-DCA | Active | Business | 2002-12-06 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2024-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-10-02 | 2008-01-16 | Address | 87-44 125TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1997-10-20 | 2001-10-02 | Address | 91-36 116TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
1997-10-20 | 2001-10-02 | Address | 91-36 116TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
1997-10-20 | 2001-10-02 | Address | 91-36 116TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080116000033 | 2008-01-16 | CERTIFICATE OF CHANGE | 2008-01-16 |
011002002141 | 2001-10-02 | BIENNIAL STATEMENT | 2001-10-01 |
991020002241 | 1999-10-20 | BIENNIAL STATEMENT | 1999-10-01 |
971020002569 | 1997-10-20 | BIENNIAL STATEMENT | 1997-10-01 |
951002000022 | 1995-10-02 | CERTIFICATE OF INCORPORATION | 1995-10-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3587204 | TRUSTFUNDHIC | INVOICED | 2023-01-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3587205 | RENEWAL | INVOICED | 2023-01-25 | 100 | Home Improvement Contractor License Renewal Fee |
3310735 | TRUSTFUNDHIC | INVOICED | 2021-03-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3310736 | RENEWAL | INVOICED | 2021-03-22 | 100 | Home Improvement Contractor License Renewal Fee |
2969117 | TRUSTFUNDHIC | INVOICED | 2019-01-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2969118 | RENEWAL | INVOICED | 2019-01-28 | 100 | Home Improvement Contractor License Renewal Fee |
2580725 | TRUSTFUNDHIC | INVOICED | 2017-03-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2580726 | RENEWAL | INVOICED | 2017-03-27 | 100 | Home Improvement Contractor License Renewal Fee |
1947586 | TRUSTFUNDHIC | INVOICED | 2015-01-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1947585 | RENEWAL | INVOICED | 2015-01-23 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State