Search icon

PLAZA CONSTRUCTION GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLAZA CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1999 (26 years ago)
Entity Number: 2451977
ZIP code: 11218
County: Suffolk
Place of Formation: New York
Address: 113 MCDONALD, BROOKLYN, NY, United States, 11218
Principal Address: 113 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-677-6400

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NAVEED KHALIQ Chief Executive Officer 113 MCDONALD AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
PLAZA CONSTRUCTION GROUP, INC. DOS Process Agent 113 MCDONALD, BROOKLYN, NY, United States, 11218

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1117623-DCA Inactive Business 2011-04-20 2013-06-30

History

Start date End date Type Value
2011-12-20 2017-05-17 Address 1521 TROY AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2011-12-20 2017-05-17 Address 1521 TROY AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2011-12-20 2017-05-17 Address 1521 TROY AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2002-07-10 2011-12-20 Address 113 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2002-07-10 2011-12-20 Address 113 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170517006067 2017-05-17 BIENNIAL STATEMENT 2015-12-01
111220003205 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091230002434 2009-12-30 BIENNIAL STATEMENT 2009-12-01
080116003067 2008-01-16 BIENNIAL STATEMENT 2007-12-01
060120002644 2006-01-20 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1035502 FINGERPRINT INVOICED 2011-04-28 75 Fingerprint Fee
501492 CNV_TFEE INVOICED 2011-04-20 6.5 WT and WH - Transaction Fee
501493 RENEWAL INVOICED 2011-04-20 325 Home Improvement Contractor License Renewal Fee
1035496 TRUSTFUNDHIC INVOICED 2007-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
501496 RENEWAL INVOICED 2007-06-07 100 Home Improvement Contractor License Renewal Fee
501494 RENEWAL INVOICED 2005-08-22 100 Home Improvement Contractor License Renewal Fee
1035497 FINGERPRINT INVOICED 2005-08-16 75 Fingerprint Fee
1035498 TRUSTFUNDHIC INVOICED 2005-08-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1035499 TRUSTFUNDHIC INVOICED 2002-12-20 250 Home Improvement Contractor Trust Fund Enrollment Fee
501495 RENEWAL INVOICED 2002-12-20 125 Home Improvement Contractor License Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2017-03-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
PLAZA CONSTRUCTION GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-02-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
NEW YORK CITY & VICINITY DISTR
Party Role:
Plaintiff
Party Name:
PLAZA CONSTRUCTION GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-08-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF THE UNITE
Party Role:
Plaintiff
Party Name:
PLAZA CONSTRUCTION GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State