Name: | NASH BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2002 (23 years ago) |
Entity Number: | 2805334 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 37-51 76TH STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Address: | 37-51 76th Street, Suite 1, Jackson Heights, NY, United States, 11372 |
Contact Details
Phone +1 718-757-4606
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK MISK | Chief Executive Officer | 37-51 76TH STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
MARK MISK | DOS Process Agent | 37-51 76th Street, Suite 1, Jackson Heights, NY, United States, 11372 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1234750-DCA | Active | Business | 2006-08-02 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042021060A14 | 2021-03-01 | 2021-04-06 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | 48 AVENUE, QUEENS, FROM STREET 45 STREET TO STREET 46 STREET |
Q012019169G75 | 2019-06-18 | 2019-07-17 | INSTALL FENCE - PROTECTED | 48 AVENUE, QUEENS, FROM STREET 45 STREET TO STREET 46 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 37-51 76TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2023-08-21 | 2024-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-21 | 2023-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-14 | 2024-07-09 | Address | 37-51 76TH STREET, SUITE 1, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2006-07-25 | 2024-07-09 | Address | 37-51 76TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709001518 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
200814060271 | 2020-08-14 | BIENNIAL STATEMENT | 2020-08-01 |
180827006086 | 2018-08-27 | BIENNIAL STATEMENT | 2018-08-01 |
160801006755 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
141001007412 | 2014-10-01 | BIENNIAL STATEMENT | 2014-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3543782 | RENEWAL | INVOICED | 2022-10-27 | 100 | Home Improvement Contractor License Renewal Fee |
3543781 | TRUSTFUNDHIC | INVOICED | 2022-10-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3260882 | RENEWAL | INVOICED | 2020-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
3260881 | TRUSTFUNDHIC | INVOICED | 2020-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2905622 | TRUSTFUNDHIC | INVOICED | 2018-10-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2905623 | RENEWAL | INVOICED | 2018-10-05 | 100 | Home Improvement Contractor License Renewal Fee |
2489449 | TRUSTFUNDHIC | INVOICED | 2016-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2489450 | RENEWAL | INVOICED | 2016-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
1865740 | TRUSTFUNDHIC | INVOICED | 2014-10-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1865741 | RENEWAL | INVOICED | 2014-10-28 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State