Search icon

WISEMAN GENERAL CONSTRUCTION, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WISEMAN GENERAL CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2003 (22 years ago)
Entity Number: 2918116
ZIP code: 11418
County: Queens
Place of Formation: New York
Activity Description: Residential, Commercial Construction, Interior Work.
Address: 91-03 117TH STREET, RICHMOND HILL, NY, United States, 11418
Principal Address: 91-03 117TH ST, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-441-7532

Phone +1 718-427-0072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WISEMAN GENERAL CONSTRUCTION, CORP. DOS Process Agent 91-03 117TH STREET, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
MANJIT SINGH MAHIL Chief Executive Officer 91-03 117TH ST, RICHMOND HILL, NY, United States, 11418

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MANJIT MAHIL
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P2154953
Trade Name:
WISEMAN GENERAL CONSTRUCTION CORP

Unique Entity ID

Unique Entity ID:
REDMMM411GK6
CAGE Code:
7RPQ1
UEI Expiration Date:
2026-05-13

Business Information

Doing Business As:
WISEMAN GENERAL CONSTRUCTION CORP
Activation Date:
2025-05-15
Initial Registration Date:
2016-12-09

Commercial and government entity program

CAGE number:
7RPQ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-15
CAGE Expiration:
2030-05-15
SAM Expiration:
2026-05-13

Contact Information

POC:
MANJIT MAHIL

Licenses

Number Status Type Date End date
1202313-DCA Active Business 2005-06-30 2025-02-28

History

Start date End date Type Value
2010-01-28 2011-06-30 Address 91-03 117TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2005-09-16 2010-01-28 Address 91-03 117TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2005-09-16 2010-01-28 Address 91-03 117TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2003-06-11 2021-06-04 Address 91-03 117 STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604060646 2021-06-04 BIENNIAL STATEMENT 2021-06-01
170602006630 2017-06-02 BIENNIAL STATEMENT 2017-06-01
130613006389 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110630002446 2011-06-30 BIENNIAL STATEMENT 2011-06-01
100128002257 2010-01-28 AMENDMENT TO BIENNIAL STATEMENT 2009-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555298 RENEWAL INVOICED 2022-11-17 100 Home Improvement Contractor License Renewal Fee
3555297 TRUSTFUNDHIC INVOICED 2022-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254070 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
3254069 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2928496 RENEWAL INVOICED 2018-11-13 100 Home Improvement Contractor License Renewal Fee
2928495 TRUSTFUNDHIC INVOICED 2018-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2513334 RENEWAL INVOICED 2016-12-15 100 Home Improvement Contractor License Renewal Fee
2513333 TRUSTFUNDHIC INVOICED 2016-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1930747 TRUSTFUNDHIC INVOICED 2015-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1930748 RENEWAL INVOICED 2015-01-05 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State