Search icon

ASIAN CONSTRUCTION CO., INC.

Company Details

Name: ASIAN CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1999 (26 years ago)
Date of dissolution: 13 Nov 2014
Entity Number: 2371796
ZIP code: 11218
County: Kings
Place of Formation: New York
Principal Address: 195 EAST 8TH ST, BROOKLYN, NY, United States, 11218
Address: 195 EAST 8TH STREET, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-437-5100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 EAST 8TH STREET, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
ABUL KASHEM Chief Executive Officer 195 EAST 8TH ST, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1069161-DCA Inactive Business 2000-12-13 2013-06-30

History

Start date End date Type Value
2001-04-11 2007-04-27 Address 195 E 8TH ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2001-04-11 2007-04-27 Address 195-E 8TH ST, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141113000292 2014-11-13 CERTIFICATE OF DISSOLUTION 2014-11-13
110419002498 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090330003048 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070427002568 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050517002666 2005-05-17 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
399995 TRUSTFUNDHIC INVOICED 2011-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
481502 RENEWAL INVOICED 2011-05-10 100 Home Improvement Contractor License Renewal Fee
399996 TRUSTFUNDHIC INVOICED 2009-05-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
481498 RENEWAL INVOICED 2009-05-27 100 Home Improvement Contractor License Renewal Fee
399997 TRUSTFUNDHIC INVOICED 2007-05-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
481499 RENEWAL INVOICED 2007-05-21 100 Home Improvement Contractor License Renewal Fee
399998 TRUSTFUNDHIC INVOICED 2005-05-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
481500 RENEWAL INVOICED 2005-05-12 100 Home Improvement Contractor License Renewal Fee
400002 TRUSTFUNDHIC INVOICED 2002-10-16 250 Home Improvement Contractor Trust Fund Enrollment Fee
481501 RENEWAL INVOICED 2002-10-16 125 Home Improvement Contractor License Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State