PLAZA CONSTRUCTION GROUP, INC.

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
Name | Role | Address |
---|---|---|
NAVEED KHALIQ | Chief Executive Officer | 113 MCDONALD AVE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
PLAZA CONSTRUCTION GROUP, INC. | DOS Process Agent | 113 MCDONALD, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1117623-DCA | Inactive | Business | 2011-04-20 | 2013-06-30 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State