Name: | PUREWAL CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1997 (28 years ago) |
Entity Number: | 2174025 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 116-14 95TH AVE, RICHMOND HILL, NY, United States, 11419 |
Contact Details
Phone +1 718-441-4593
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASBIR KAUR | DOS Process Agent | 116-14 95TH AVE, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
JASBIR KAUR | Chief Executive Officer | 116-14 95TH AVE, RICHMOND HILL, NY, United States, 11419 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1121740-DCA | Active | Business | 2002-08-30 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 116-14 95TH AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2005-10-13 | 2024-04-16 | Address | 116-14 95TH AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
1999-09-24 | 2024-04-16 | Address | 116-14 95TH AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
1999-09-24 | 2003-08-04 | Address | 116-1495TH AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office) |
1997-08-22 | 2024-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416002684 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
170104006208 | 2017-01-04 | BIENNIAL STATEMENT | 2015-08-01 |
130904002398 | 2013-09-04 | BIENNIAL STATEMENT | 2013-08-01 |
110829002512 | 2011-08-29 | BIENNIAL STATEMENT | 2011-08-01 |
090805002975 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3549488 | RENEWAL | INVOICED | 2022-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
3266052 | RENEWAL | INVOICED | 2020-12-07 | 100 | Home Improvement Contractor License Renewal Fee |
2918653 | RENEWAL | INVOICED | 2018-10-29 | 100 | Home Improvement Contractor License Renewal Fee |
2498859 | RENEWAL | INVOICED | 2016-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
1938259 | TRUSTFUNDHIC | INVOICED | 2015-01-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1938260 | RENEWAL | INVOICED | 2015-01-13 | 100 | Home Improvement Contractor License Renewal Fee |
497830 | TRUSTFUNDHIC | INVOICED | 2013-05-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
497837 | RENEWAL | INVOICED | 2013-05-24 | 100 | Home Improvement Contractor License Renewal Fee |
497831 | TRUSTFUNDHIC | INVOICED | 2011-05-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
497838 | RENEWAL | INVOICED | 2011-05-12 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State