Search icon

ABLE CONSTRUCTION & RESTORATION, INC.

Company Details

Name: ABLE CONSTRUCTION & RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2000 (25 years ago)
Entity Number: 2504581
ZIP code: 11040
County: Bronx
Place of Formation: New York
Address: 2127 Hillside Avenue, New Hyde Park, NY, USA, New Hyde Park, NY, NY, United States, 11040
Principal Address: 2444 E Tremont Ave, BRONX, NY, United States, 10461

Contact Details

Phone +1 917-440-1001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2127 Hillside Avenue, New Hyde Park, NY, USA, New Hyde Park, NY, NY, United States, 11040

Chief Executive Officer

Name Role Address
AHSAN ELAHI Chief Executive Officer 2444 E TREMONT AVE, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
1076404-DCA Active Business 2005-06-30 2025-02-28

Permits

Number Date End date Type Address
Q042021308A38 2021-11-04 2021-12-07 REPAIR SIDEWALK FARMERS BOULEVARD, QUEENS, FROM STREET 111 ROAD TO STREET MANGIN AVENUE
M042021307A07 2021-11-03 2021-11-14 REPAIR SIDEWALK BARCLAY STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M042021307A06 2021-11-03 2021-11-14 REPAIR SIDEWALK BROADWAY, MANHATTAN, FROM STREET BARCLAY STREET TO STREET PARK PLACE
M042021307A05 2021-11-03 2021-11-14 REPAIR SIDEWALK PARK PLACE, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M042021208A11 2021-07-27 2021-08-24 REPAIR SIDEWALK BROADWAY, MANHATTAN, FROM STREET EXCHANGE ALLEY TO STREET MORRIS STREET

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 150-24 6TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 2444 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-07-25 Address 2444 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501038784 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230725002596 2023-07-25 BIENNIAL STATEMENT 2022-05-01
100714002188 2010-07-14 BIENNIAL STATEMENT 2010-05-01
080512003264 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060509002739 2006-05-09 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3631029 RENEWAL INVOICED 2023-04-19 100 Home Improvement Contractor License Renewal Fee
3631028 TRUSTFUNDHIC INVOICED 2023-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266509 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee
3266508 TRUSTFUNDHIC INVOICED 2020-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913628 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913629 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2481802 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481803 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
1885541 TRUSTFUNDHIC INVOICED 2014-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1885542 RENEWAL INVOICED 2014-11-18 100 Home Improvement Contractor License Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State