Name: | SHALLU CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2001 (24 years ago) |
Entity Number: | 2594403 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Address: | 80-19 101ST AVENUE, OZONE PARK, NY, United States, 11416 |
Contact Details
Phone +1 718-441-4037
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEVINDER SINGH | Chief Executive Officer | 117-07 95TH AVENUE, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80-19 101ST AVENUE, OZONE PARK, NY, United States, 11416 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1200067-DCA | Inactive | Business | 2005-06-09 | 2021-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012019085E31 | 2019-03-26 | 2019-04-03 | RESET, REPAIR OR REPLACE CURB | 101 AVENUE, QUEENS, FROM STREET 81 STREET TO STREET 82 STREET |
Q012019085E32 | 2019-03-26 | 2019-04-03 | PAVE STREET-W/ ENGINEERING & INSP FEE | 101 AVENUE, QUEENS, FROM STREET 81 STREET TO STREET 82 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-02 | 2024-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-01 | 2023-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-01 | 2022-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-01-23 | 2015-02-09 | Address | 117-211 95TH AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2011-01-21 | 2013-01-23 | Address | 117-211 95TH AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150209006441 | 2015-02-09 | BIENNIAL STATEMENT | 2015-01-01 |
130123002420 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
110121002969 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
100125002516 | 2010-01-25 | BIENNIAL STATEMENT | 2009-01-01 |
080827002720 | 2008-08-27 | BIENNIAL STATEMENT | 2007-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2918161 | RENEWAL | INVOICED | 2018-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
2918160 | TRUSTFUNDHIC | INVOICED | 2018-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2474967 | TRUSTFUNDHIC | INVOICED | 2016-10-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2474968 | RENEWAL | INVOICED | 2016-10-22 | 100 | Home Improvement Contractor License Renewal Fee |
1897138 | RENEWAL | INVOICED | 2014-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
1897137 | TRUSTFUNDHIC | INVOICED | 2014-11-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
699292 | CNV_TFEE | INVOICED | 2013-05-13 | 7.46999979019165 | WT and WH - Transaction Fee |
699291 | TRUSTFUNDHIC | INVOICED | 2013-05-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
796081 | RENEWAL | INVOICED | 2013-05-13 | 100 | Home Improvement Contractor License Renewal Fee |
699294 | CNV_TFEE | INVOICED | 2011-04-19 | 6 | WT and WH - Transaction Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-214851 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-06-02 | 2500 | 2018-02-14 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State