Name: | ANKAR CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1996 (29 years ago) |
Entity Number: | 2035035 |
ZIP code: | 11361 |
County: | New York |
Place of Formation: | New York |
Address: | 45-22 220TH STREET, BAYSIDE, NY, United States, 11361 |
Contact Details
Phone +1 718-321-1221
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAI SHING TSE | Chief Executive Officer | 45-22 220TH STREET, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
KAI SHING TSE | DOS Process Agent | 45-22 220TH STREET, BAYSIDE, NY, United States, 11361 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0940978-DCA | Inactive | Business | 2002-03-13 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-16 | 2000-06-26 | Address | 45-22 220TH ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1998-07-16 | 2000-06-26 | Address | 45-22 220TH ST, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
1996-05-31 | 2000-06-26 | Address | 45-22 220TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020605002837 | 2002-06-05 | BIENNIAL STATEMENT | 2002-05-01 |
000626002291 | 2000-06-26 | BIENNIAL STATEMENT | 2000-05-01 |
980716002089 | 1998-07-16 | BIENNIAL STATEMENT | 1998-05-01 |
960531000261 | 1996-05-31 | CERTIFICATE OF INCORPORATION | 1996-05-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
466720 | RENEWAL | INVOICED | 2005-06-30 | 100 | Home Improvement Contractor License Renewal Fee |
466714 | TRUSTFUNDHIC | INVOICED | 2003-01-13 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
466721 | RENEWAL | INVOICED | 2003-01-13 | 125 | Home Improvement Contractor License Renewal Fee |
466722 | RENEWAL | INVOICED | 2002-03-14 | 50 | Home Improvement Contractor License Renewal Fee |
466716 | TRUSTFUNDHIC | INVOICED | 2002-03-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
466717 | FINGERPRINT | INVOICED | 2002-03-13 | 50 | Fingerprint Fee |
466718 | LICENSE | INVOICED | 1996-07-17 | 25 | Home Improvement Contractor License Fee |
466719 | TRUSTFUNDHIC | INVOICED | 1996-07-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
466715 | FINGERPRINT | INVOICED | 1996-07-12 | 50 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307604884 | 0215600 | 2005-03-02 | 45-60 PARSONS BLVD, FLUSHING, NY, 11355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2005-03-25 |
Abatement Due Date | 2005-03-30 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2005-03-25 |
Abatement Due Date | 2005-03-30 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State