Search icon

ZHN CONTRACTING CORPORATION

Company Details

Name: ZHN CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1996 (28 years ago)
Entity Number: 2082981
ZIP code: 11801
County: Nassau
Place of Formation: New York
Activity Description: ZHN Contracting, Corp. was founded in1988 by Zakir H. Naseem with commitment, determination and dedication. ZHN strived to become a successful company with a first rate reputation for excellence. ZHN stood with the leading firms of general contracting, and management in NY.
Address: 30 MEADOW ST, BROOKLYN, NY, United States, 11206
Address: 2 heitz place, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 718-821-3111

Website http://www.zhncontracting.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZAKIR H NASEEM Chief Executive Officer 30 MEADOW ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 heitz place, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 30 MEADOW ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 30 MEADOW ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-19 Address 30 MEADOW ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2024-12-04 2024-12-19 Address 30 MEADOW ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-15 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-07 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-17 2024-12-04 Address 30 MEADOW ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2009-02-18 2024-12-04 Address 30 MEADOW ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2009-02-18 2011-10-17 Address 30 MEADOW ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241219002657 2024-12-19 CERTIFICATE OF CHANGE BY ENTITY 2024-12-19
241204003197 2024-12-04 BIENNIAL STATEMENT 2024-12-04
220909000721 2022-09-09 BIENNIAL STATEMENT 2020-11-01
180913006156 2018-09-13 BIENNIAL STATEMENT 2016-11-01
130107006588 2013-01-07 BIENNIAL STATEMENT 2012-11-01
111017003211 2011-10-17 AMENDMENT TO BIENNIAL STATEMENT 2010-11-01
101117002440 2010-11-17 BIENNIAL STATEMENT 2010-11-01
090218002836 2009-02-18 BIENNIAL STATEMENT 2008-11-01
001107002783 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981028002616 1998-10-28 BIENNIAL STATEMENT 1998-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-05-13 No data STAGG STREET, FROM STREET BOGART STREET TO STREET WATERBURY STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation RESPONDENT IS ON A HOLD AS OF 5/13/14 ISSUED CAR's HAVE NOT BEEN CORRECTED.
2014-05-02 No data STAGG STREET, FROM STREET BOGART STREET TO STREET WATERBURY STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Failed to install expansion joints as per subsection
2013-12-26 No data STAGG STREET, FROM STREET BOGART STREET TO STREET WATERBURY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Entire new sidewalk no expansion joints installednone at start and end of properties of both properties no expansion joints between sidewalk and curb please install expansion joints.
2013-11-20 No data MURRAY STREET, FROM STREET BROADWAY TO STREET CHURCH STREET No data Street Construction Inspections: Pick-Up Department of Transportation storing 14 mini-containers in the p/l without a permit
2011-11-24 No data BROADWAY, FROM STREET MURRAY STREET TO STREET WARREN STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-11-21 No data BROADWAY, FROM STREET MURRAY STREET TO STREET WARREN STREET No data Street Construction Inspections: E-Number Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315840777 0215000 2011-08-18 327 STAGG ST., BROOKLYN, NY, 11206
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-08-18
Emphasis L: GUTREH
Case Closed 2012-06-01

Related Activity

Type Complaint
Activity Nr 208470054
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 2011-09-30
Abatement Due Date 2011-10-12
Current Penalty 2500.0
Initial Penalty 3000.0
Contest Date 2012-01-27
Final Order 2012-04-09
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2011-09-30
Abatement Due Date 2011-10-12
Initial Penalty 2400.0
Contest Date 2012-01-27
Final Order 2012-04-09
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2011-09-30
Abatement Due Date 2011-10-19
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 2012-01-27
Final Order 2012-04-09
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 2011-09-30
Abatement Due Date 2011-10-12
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 2012-01-27
Final Order 2012-04-09
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 2011-09-30
Abatement Due Date 2011-10-12
Current Penalty 2500.0
Contest Date 2012-01-27
Final Order 2012-04-09
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2011-09-30
Abatement Due Date 2011-10-12
Contest Date 2012-01-27
Final Order 2012-04-09
Nr Instances 1
Nr Exposed 6
Gravity 05

Date of last update: 07 Apr 2025

Sources: New York Secretary of State