Search icon

APEX CONTRACTING & RENOVATIONS INC

Company claim

Is this your business?

Get access!

Company Details

Name: APEX CONTRACTING & RENOVATIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2001 (24 years ago)
Entity Number: 2611152
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 2 FLOOR, 1026 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230
Principal Address: 1011 EAST 58TH ST 1ST FLOOR, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-382-5101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD AZAM Chief Executive Officer 1011 EAST 58TH ST 1ST FLOOR, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 FLOOR, 1026 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1206040-DCA Active Business 2005-08-09 2025-02-28

Permits

Number Date End date Type Address
B042024100B23 2024-04-09 2024-05-09 REPAIR SIDEWALK EAST 15 STREET, BROOKLYN, FROM STREET AVENUE K TO STREET AVENUE L
B042021091A20 2021-04-01 2021-05-01 REPAIR SIDEWALK QUENTIN ROAD, BROOKLYN, FROM STREET EAST 31 STREET TO STREET EAST 32 STREET

History

Start date End date Type Value
2007-11-28 2008-04-03 Address 1011 EAST 58TH STREET, 1ST FLR, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2005-06-30 2007-11-28 Address 1011 EAST 58TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2001-02-28 2005-06-30 Address 1702 WEST 1ST STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080403000765 2008-04-03 CERTIFICATE OF CHANGE 2008-04-03
071128003054 2007-11-28 BIENNIAL STATEMENT 2007-02-01
050826002277 2005-08-26 BIENNIAL STATEMENT 2005-02-01
050630000102 2005-06-30 CERTIFICATE OF AMENDMENT 2005-06-30
010228000653 2001-02-28 CERTIFICATE OF INCORPORATION 2001-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3612911 TRUSTFUNDHIC INVOICED 2023-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3612912 RENEWAL INVOICED 2023-03-08 100 Home Improvement Contractor License Renewal Fee
3310103 TRUSTFUNDHIC INVOICED 2021-03-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3310104 RENEWAL INVOICED 2021-03-18 100 Home Improvement Contractor License Renewal Fee
2934940 RENEWAL INVOICED 2018-11-27 100 Home Improvement Contractor License Renewal Fee
2934939 TRUSTFUNDHIC INVOICED 2018-11-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2575237 RENEWAL INVOICED 2017-03-15 100 Home Improvement Contractor License Renewal Fee
2575236 TRUSTFUNDHIC INVOICED 2017-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1919382 RENEWAL INVOICED 2014-12-19 100 Home Improvement Contractor License Renewal Fee
1919381 TRUSTFUNDHIC INVOICED 2014-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State