KASHEM CONTRACTING, INC.

Name: | KASHEM CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1998 (27 years ago) |
Entity Number: | 2285261 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 236 EAST 2ND ST, BROOKLYN, NY, United States, 11218 |
Contact Details
Phone +1 718-972-1580
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABUL KASHEM | Chief Executive Officer | 236 EAST 2ND ST, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 236 EAST 2ND ST, BROOKLYN, NY, United States, 11218 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2055578-DCA | Active | Business | 2017-07-11 | 2025-02-28 |
1114087-DCA | Inactive | Business | 2007-09-24 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-30 | 2011-04-29 | Address | 236 E SECOND ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2002-08-30 | 2011-04-29 | Address | 236 E SECOND ST, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1998-08-03 | 2022-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-08-03 | 2011-04-29 | Address | 236 EAST 2ND STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110429002237 | 2011-04-29 | BIENNIAL STATEMENT | 2010-08-01 |
080819002712 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
040913002427 | 2004-09-13 | BIENNIAL STATEMENT | 2004-08-01 |
020830002367 | 2002-08-30 | BIENNIAL STATEMENT | 2002-08-01 |
980803000610 | 1998-08-03 | CERTIFICATE OF INCORPORATION | 1998-08-03 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-06-01 | 2017-07-03 | Non-Delivery of Service | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3549156 | RENEWAL | INVOICED | 2022-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
3549155 | TRUSTFUNDHIC | INVOICED | 2022-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3253544 | TRUSTFUNDHIC | INVOICED | 2020-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3253545 | RENEWAL | INVOICED | 2020-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
2894315 | RENEWAL | INVOICED | 2018-10-01 | 100 | Home Improvement Contractor License Renewal Fee |
2894314 | TRUSTFUNDHIC | INVOICED | 2018-10-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2713266 | PL VIO | INVOICED | 2017-12-19 | 1000 | PL - Padlock Violation |
2640047 | FINGERPRINT | CREDITED | 2017-07-11 | 75 | Fingerprint Fee |
2640046 | TRUSTFUNDHIC | INVOICED | 2017-07-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2639945 | LICENSE | INVOICED | 2017-07-11 | 100 | Home Improvement Contractor License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-12-05 | Settlement (Pre-Hearing) | UNLICENSED ACTIVITY | 356 | 356 | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State