Search icon

BLUE STAR CONTRACTING N.Y. INC.

Company Details

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

DOS Process Agent

Name Role Address
BLUE STAR CONTRACTING N.Y. INC. DOS Process Agent 708 CRANBURY RD, EAST BRUNSWICK, NJ, United States, 08816

Chief Executive Officer

Name Role Address
MUHAMMAD SHAFIQUE Chief Executive Officer 708 CRANBURY RD, EAST BRUNSWICK, NJ, United States, 08816

Licenses

Number Status Type Date End date
1156277-DCA Inactive Business 2003-11-25 2019-02-28

History

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)

Filings

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

Fine And Fees

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