Search icon

BALKAN CONSTRUCTION & ROOFING CORPORATION

Company Details

Name: BALKAN CONSTRUCTION & ROOFING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1998 (27 years ago)
Entity Number: 2246319
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 24 WINFIELD STREET - 1ST FLOOR, STATEN ISLAND, NY, United States, 10305
Principal Address: 24 WINFIELD ST, 1ST FL, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-946-0628

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALIM ARSLANOVSKI Agent 24 WINFIELD STREET - 1ST FLOOR, STATEN ISLAND, NY, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 WINFIELD STREET - 1ST FLOOR, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
ALIM ARSLANOVSKI Chief Executive Officer 24 WINFIELD ST, 1ST FL, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
0983526-DCA Active Business 1998-04-24 2025-02-28

History

Start date End date Type Value
2000-05-24 2002-05-07 Address 1917 85TH ST, STE B2, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2000-05-24 2002-05-07 Address 1917 85TH ST, STE B2, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1998-04-03 2001-02-02 Address 1917 85TH STREET - SUITE B2, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140708002027 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120710002311 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100514003208 2010-05-14 BIENNIAL STATEMENT 2010-04-01
080519002997 2008-05-19 BIENNIAL STATEMENT 2008-04-01
060427002938 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040518002707 2004-05-18 BIENNIAL STATEMENT 2004-04-01
020507002665 2002-05-07 BIENNIAL STATEMENT 2002-04-01
010202000076 2001-02-02 CERTIFICATE OF CHANGE 2001-02-02
000524002702 2000-05-24 BIENNIAL STATEMENT 2000-04-01
980403000600 1998-04-03 CERTIFICATE OF INCORPORATION 1998-04-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577779 TRUSTFUNDHIC INVOICED 2023-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3577780 RENEWAL INVOICED 2023-01-05 100 Home Improvement Contractor License Renewal Fee
3259709 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259710 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2922734 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922735 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2492423 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492424 RENEWAL INVOICED 2016-11-18 100 Home Improvement Contractor License Renewal Fee
1878850 TRUSTFUNDHIC INVOICED 2014-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1878851 RENEWAL INVOICED 2014-11-10 100 Home Improvement Contractor License Renewal Fee

Date of last update: 24 Feb 2025

Sources: New York Secretary of State