Name: | NN CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2002 (23 years ago) |
Entity Number: | 2837600 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 2116 BATH AVE, BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 917-770-7001
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NASEER CHANDHNY | DOS Process Agent | 2116 BATH AVE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
NASEER CHANDHNY | Chief Executive Officer | 2116 BATH AVE, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2045722-DCA | Inactive | Business | 2016-11-18 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-25 | 2023-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-10 | 2022-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-11-21 | 2022-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-11-21 | 2014-05-30 | Address | 171 LAKE ST #2, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140530002084 | 2014-05-30 | BIENNIAL STATEMENT | 2012-11-01 |
021121000683 | 2002-11-21 | CERTIFICATE OF INCORPORATION | 2002-11-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3007643 | TRUSTFUNDHIC | INVOICED | 2019-03-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3007644 | RENEWAL | INVOICED | 2019-03-26 | 100 | Home Improvement Contractor License Renewal Fee |
2479698 | LICENSE | INVOICED | 2016-11-01 | 25 | Home Improvement Contractor License Fee |
2479699 | TRUSTFUNDHIC | INVOICED | 2016-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2479700 | BLUEDOT | INVOICED | 2016-11-01 | 100 | Bluedot Fee |
2479728 | FINGERPRINT | INVOICED | 2016-11-01 | 75 | Fingerprint Fee |
2479726 | FINGERPRINT | INVOICED | 2016-11-01 | 75 | Fingerprint Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State