P.N.D. CONSTRUCTION CORP.

Name: | P.N.D. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2000 (25 years ago) |
Entity Number: | 2478876 |
ZIP code: | 10457 |
County: | New York |
Place of Formation: | New York |
Address: | 1499 MORRIS AVENUE, #1B, BRONX, NY, United States, 10457 |
Contact Details
Phone +1 718-901-7012
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAPA NGORBA DIAW | Chief Executive Officer | 1499 MORRIS AVENUE, #1B, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
PAPA N. DIAW | DOS Process Agent | 1499 MORRIS AVENUE, #1B, BRONX, NY, United States, 10457 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2085718-DCA | Inactive | Business | 2019-05-09 | 2023-02-28 |
2058373-DCA | Inactive | Business | 2017-09-19 | 2019-02-28 |
1060672-DCA | Inactive | Business | 2003-02-12 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-25 | 2012-06-22 | Address | 217 WEST 111TH STREET #6A, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
2010-03-25 | 2012-06-22 | Address | 217 WEST 111TH STREET #6A, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2010-03-25 | 2012-06-22 | Address | 217 WEST 111TH STREET #6A, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office) |
2010-01-14 | 2010-03-25 | Address | 217 WEST 111 STREET #6A, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
2002-03-11 | 2010-03-25 | Address | 1774 POPHAM AVE, 1W, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120622002599 | 2012-06-22 | BIENNIAL STATEMENT | 2012-02-01 |
100325003172 | 2010-03-25 | BIENNIAL STATEMENT | 2010-02-01 |
100114001047 | 2010-01-14 | CERTIFICATE OF CHANGE | 2010-01-14 |
080222002207 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060518002527 | 2006-05-18 | BIENNIAL STATEMENT | 2006-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3372479 | TRUSTFUNDHIC | INVOICED | 2021-09-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3372480 | RENEWAL | INVOICED | 2021-09-23 | 100 | Home Improvement Contractor License Renewal Fee |
3029894 | LICENSE | INVOICED | 2019-05-03 | 100 | Home Improvement Contractor License Fee |
3029895 | TRUSTFUNDHIC | INVOICED | 2019-05-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2667110 | FINGERPRINT | CREDITED | 2017-09-18 | 75 | Fingerprint Fee |
2667108 | LICENSE | INVOICED | 2017-09-18 | 75 | Home Improvement Contractor License Fee |
2667109 | TRUSTFUNDHIC | INVOICED | 2017-09-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2051780 | RENEWAL | INVOICED | 2015-04-17 | 100 | Home Improvement Contractor License Renewal Fee |
2051779 | TRUSTFUNDHIC | INVOICED | 2015-04-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
404527 | TRUSTFUNDHIC | INVOICED | 2013-08-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State