Name: | BLUE STAR CONTRACTING N.Y. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2003 (22 years ago) |
Entity Number: | 2936114 |
ZIP code: | 08816 |
County: | Bronx |
Place of Formation: | New York |
Address: | 708 CRANBURY RD, EAST BRUNSWICK, NJ, United States, 08816 |
Contact Details
Phone +1 718-231-8889
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLUE STAR CONTRACTING N.Y. INC. | DOS Process Agent | 708 CRANBURY RD, EAST BRUNSWICK, NJ, United States, 08816 |
Name | Role | Address |
---|---|---|
MUHAMMAD SHAFIQUE | Chief Executive Officer | 708 CRANBURY RD, EAST BRUNSWICK, NJ, United States, 08816 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1156277-DCA | Inactive | Business | 2003-11-25 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-20 | 2017-10-26 | Address | 2720 LACONIA AVENUE, BRONX, NY, 10469, 1417, USA (Type of address: Chief Executive Officer) |
2011-07-20 | 2017-10-26 | Address | 2720 LACONIA AVENUE, BRONX, NY, 10469, 1417, USA (Type of address: Principal Executive Office) |
2011-07-20 | 2017-10-26 | Address | 2720 LACONIA AVENUE, BRONX, NY, 10469, 1417, USA (Type of address: Service of Process) |
2005-11-30 | 2011-07-20 | Address | 2720 LACONIA AVE, BRONX, NY, 10469, 1417, USA (Type of address: Service of Process) |
2005-11-30 | 2011-07-20 | Address | 2720 LACONIA AVE, BRONX, NY, 10469, 1417, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171026006006 | 2017-10-26 | BIENNIAL STATEMENT | 2017-07-01 |
130716002415 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110720002341 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090723002776 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
070724002411 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2493390 | RENEWAL | INVOICED | 2016-11-20 | 100 | Home Improvement Contractor License Renewal Fee |
2493389 | TRUSTFUNDHIC | INVOICED | 2016-11-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1867297 | TRUSTFUNDHIC | INVOICED | 2014-10-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1867104 | RENEWAL | INVOICED | 2014-10-29 | 100 | Home Improvement Contractor License Renewal Fee |
669202 | RENEWAL | INVOICED | 2013-07-16 | 100 | Home Improvement Contractor License Renewal Fee |
576476 | TRUSTFUNDHIC | INVOICED | 2011-04-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
576475 | CNV_TFEE | INVOICED | 2011-04-22 | 6 | WT and WH - Transaction Fee |
669203 | RENEWAL | INVOICED | 2011-04-22 | 100 | Home Improvement Contractor License Renewal Fee |
576477 | TRUSTFUNDHIC | INVOICED | 2009-04-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
669204 | RENEWAL | INVOICED | 2009-04-29 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State