B.M. KHERA CONSTRUCTION, INC.

Name: | B.M. KHERA CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 2000 (25 years ago) |
Date of dissolution: | 29 Apr 2022 |
Entity Number: | 2556416 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 135-45 125TH STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Principal Address: | 135-45TH ST, SOUTH OZONE PARK, NY, United States, 11420 |
Contact Details
Phone +1 917-270-1417
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135-45 125TH STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
SARABJIT SINGH | Chief Executive Officer | 135-45 125TH ST, SOUTH OZONE PARK, NY, United States, 11420 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2038790-DCA | Inactive | Business | 2016-06-08 | 2017-02-28 |
1346308-DCA | Inactive | Business | 2010-03-04 | 2013-06-30 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042021232A22 | 2021-08-20 | 2021-09-17 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | 133 STREET, QUEENS, FROM STREET FOCH BOULEVARD |
Q042021232A21 | 2021-08-20 | 2021-09-17 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | 133 STREET, QUEENS, FROM STREET FOCH BOULEVARD |
Q042021232A20 | 2021-08-20 | 2021-09-17 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | 133 STREET, QUEENS, FROM STREET FOCH BOULEVARD |
Q042021119A16 | 2021-04-29 | 2021-05-28 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | 133 STREET, QUEENS, FROM STREET 116 AVENUE TO STREET FOCH BOULEVARD |
Q042021118A55 | 2021-04-28 | 2021-05-27 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | FOCH BOULEVARD, QUEENS, FROM STREET 132 STREET TO STREET 133 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-12 | 2022-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-11-05 | 2022-09-18 | Address | 135-45 125TH ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2004-11-05 | 2022-09-18 | Address | 135-45 125TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
2002-08-21 | 2004-11-05 | Address | 130-30 AVERY AVE, 3RD FL, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2002-08-21 | 2004-11-05 | Address | 130-30 AVERY AVE, 3RD FL, FLUSHING, NY, 11355, 4727, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220918000147 | 2022-04-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-29 |
041105002650 | 2004-11-05 | BIENNIAL STATEMENT | 2004-09-01 |
020821002086 | 2002-08-21 | BIENNIAL STATEMENT | 2002-09-01 |
000925000509 | 2000-09-25 | CERTIFICATE OF INCORPORATION | 2000-09-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2359427 | FINGERPRINT | CREDITED | 2016-06-06 | 75 | Fingerprint Fee |
2359405 | LICENSE | INVOICED | 2016-06-06 | 50 | Home Improvement Contractor License Fee |
2359426 | TRUSTFUNDHIC | INVOICED | 2016-06-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1005897 | TRUSTFUNDHIC | INVOICED | 2011-05-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1047894 | RENEWAL | INVOICED | 2011-05-25 | 100 | Home Improvement Contractor License Renewal Fee |
1005898 | LICENSE | INVOICED | 2010-03-04 | 75 | Home Improvement Contractor License Fee |
1005900 | FINGERPRINT | INVOICED | 2010-03-03 | 75 | Fingerprint Fee |
1005899 | TRUSTFUNDHIC | INVOICED | 2010-03-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State