Search icon

HARMAN CONTRACTING INC.

Company Details

Name: HARMAN CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2000 (25 years ago)
Entity Number: 2529572
ZIP code: 11235
County: Kings
Place of Formation: New York
Activity Description: Harman Contracting is a general construction company whose services include: concrete work, brick work, fencing, roofing and water-proofing.
Address: 701 OCEANVIEW AVENUE, BROOKLYN, NY, United States, 11235
Principal Address: 701 OCEAN VIEW AVENUE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-743-7724

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAREK AHMED Chief Executive Officer 701 OCEAN VIEW AVENUE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 701 OCEANVIEW AVENUE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1057536-DCA Active Business 2007-07-20 2025-02-28

Permits

Number Date End date Type Address
B002024353A02 2024-12-18 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
B042024313A27 2024-11-08 2024-12-07 REPAIR SIDEWALK 96 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET MARINE AVENUE
B042024313A25 2024-11-08 2024-12-10 REPAIR SIDEWALK 44 STREET, BROOKLYN, FROM STREET 13 AVENUE TO STREET 14 AVENUE
B042024313A26 2024-11-08 2024-11-14 REPAIR SIDEWALK 3 AVENUE, BROOKLYN, FROM STREET 96 STREET TO STREET 97 STREET
Q042024311A82 2024-11-06 2024-12-06 REPAIR SIDEWALK MERRICK BOULEVARD, QUEENS, FROM STREET 130 ROAD TO STREET BELKNAP STREET

History

Start date End date Type Value
2024-07-03 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-04-18 Address 701 OCEAN VIEW AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240418003969 2024-04-18 BIENNIAL STATEMENT 2024-04-18
080717002917 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060628002095 2006-06-28 BIENNIAL STATEMENT 2006-07-01
000710000598 2000-07-10 CERTIFICATE OF INCORPORATION 2000-07-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587671 RENEWAL INVOICED 2023-01-25 100 Home Improvement Contractor License Renewal Fee
3587670 TRUSTFUNDHIC INVOICED 2023-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265262 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265263 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3001063 RENEWAL INVOICED 2019-03-11 100 Home Improvement Contractor License Renewal Fee
3001062 TRUSTFUNDHIC INVOICED 2019-03-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490724 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490725 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
1865672 RENEWAL INVOICED 2014-10-28 100 Home Improvement Contractor License Renewal Fee
1865671 TRUSTFUNDHIC INVOICED 2014-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210035 Office of Administrative Trials and Hearings Issued Settled 2014-05-29 2500 2014-09-29 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Date of last update: 09 Jun 2025

Sources: New York Secretary of State