Name: | PREET & B CONSTRUCTION, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2001 (24 years ago) |
Entity Number: | 2619881 |
ZIP code: | 11426 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Founded 2008. Residential remodelers and construction. Masonry Restoration Work. |
Address: | 82-64 251ST STREET, BELLEROSE, NY, United States, 11426 |
Contact Details
Phone +1 718-347-5960
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BISHAN S GHOTRA | Chief Executive Officer | 82-64 251ST STREET, BELLEROSE, NY, United States, 11426 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82-64 251ST STREET, BELLEROSE, NY, United States, 11426 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1076917-DCA | Active | Business | 2001-04-04 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012023220C60 | 2023-08-08 | 2023-09-05 | PAVE STREET-W/ ENGINEERING & INSP FEE | CRYSTAL STREET, BROOKLYN, FROM STREET GLENMORE AVENUE |
B012023213C18 | 2023-08-01 | 2023-08-30 | PAVE STREET-W/ ENGINEERING & INSP FEE | GLENMORE AVENUE, BROOKLYN, FROM STREET CHESTNUT STREET TO STREET CRYSTAL STREET |
B012023213C19 | 2023-08-01 | 2023-08-30 | PAVE STREET-W/ ENGINEERING & INSP FEE | CRYSTAL STREET, BROOKLYN, FROM STREET GLENMORE AVENUE TO STREET LIBERTY AVENUE |
Q042023180A31 | 2023-06-29 | 2023-07-27 | REPAIR SIDEWALK | 58 AVENUE, QUEENS, FROM STREET 76 STREET TO STREET 77 PLACE |
B012023079H30 | 2023-03-20 | 2023-03-30 | RESET, REPAIR OR REPLACE CURB | CRYSTAL STREET, BROOKLYN, FROM STREET GLENMORE AVENUE TO STREET LIBERTY AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-17 | 2024-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-12 | 2023-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-03-20 | 2017-10-19 | Address | 82-64 251ST ST, BSMT, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office) |
2003-03-20 | 2017-10-19 | Address | 82-64 251ST ST, BSMT, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer) |
2003-03-20 | 2017-10-19 | Address | 82-64 251 ST. APT BSMT, BELLEROSE, NY, 11426, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171019002030 | 2017-10-19 | BIENNIAL STATEMENT | 2017-03-01 |
090303002417 | 2009-03-03 | BIENNIAL STATEMENT | 2009-03-01 |
050503002061 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030320002097 | 2003-03-20 | BIENNIAL STATEMENT | 2003-03-01 |
010323000382 | 2001-03-23 | CERTIFICATE OF INCORPORATION | 2001-03-23 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-10-10 | 2014-11-06 | Quality of Work | No | 0.00 | Referred to Hearing |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3568355 | RENEWAL | INVOICED | 2022-12-15 | 100 | Home Improvement Contractor License Renewal Fee |
3568354 | TRUSTFUNDHIC | INVOICED | 2022-12-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3283221 | RENEWAL | INVOICED | 2021-01-14 | 100 | Home Improvement Contractor License Renewal Fee |
3283220 | TRUSTFUNDHIC | INVOICED | 2021-01-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2932473 | RENEWAL | INVOICED | 2018-11-20 | 100 | Home Improvement Contractor License Renewal Fee |
2932472 | TRUSTFUNDHIC | INVOICED | 2018-11-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2509636 | RENEWAL | INVOICED | 2016-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
2509635 | TRUSTFUNDHIC | INVOICED | 2016-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2153155 | PL VIO | INVOICED | 2015-08-17 | 1200 | PL - Padlock Violation |
2153156 | LL VIO | INVOICED | 2015-08-17 | 5000 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-11-21 | Hearing Decision | Failed to perform work in a skillful or competent manner. | 1 | No data | 1 | No data |
2014-11-21 | Hearing Decision | ABANDON/DEVIATE FROM CONTRACT | 1 | No data | No data | 1 |
2014-11-21 | Hearing Decision | NO/IMPROPER WORKMAN'S COMP CERTIFICATE | 1 | No data | 1 | No data |
2014-11-21 | Hearing Decision | NO OR IMPROPER LIEN INFORMATION | 1 | No data | 1 | No data |
2014-11-21 | Hearing Decision | CONTRACTOR DETAIL NOT IN CONTRACT | 1 | No data | 1 | No data |
2014-11-21 | Hearing Decision | NO OR IMPROPER PAYMENT INFORMATION | 1 | No data | 1 | No data |
2014-11-21 | Hearing Decision | FITNESS | 1 | No data | 1 | No data |
2014-11-21 | Hearing Decision | NO/IMPROPER NOTICE OF CANCELLATION | 1 | No data | 1 | No data |
2014-11-21 | Hearing Decision | UNLICENSED ACTIVITY | 1 | No data | 1 | No data |
2014-11-21 | Hearing Decision | NO OR IMPROPER BOND INFORMATION | 1 | No data | 1 | No data |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State