Search icon

MING DAT CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MING DAT CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 2003 (22 years ago)
Date of dissolution: 26 Sep 2022
Entity Number: 2988513
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 38-35 204TH STREET, BAYSIDE, NY, United States, 11361
Principal Address: 38-35 204TH ST, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-631-0308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUK YIU SZE Chief Executive Officer 38-35 204TH ST, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-35 204TH STREET, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
1195528-DCA Inactive Business 2005-05-03 2019-02-28

History

Start date End date Type Value
2022-09-26 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-28 2023-01-29 Address 38-35 204TH ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2014-03-25 2023-01-29 Address 38-35 204TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2013-12-26 2014-03-28 Address 38-35 204TH ST, QUEENS, NY, 11361, USA (Type of address: Chief Executive Officer)
2013-12-26 2014-03-28 Address 38-35 204TH ST, QUEENS, NY, 11361, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230129000408 2022-09-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-26
170524006061 2017-05-24 BIENNIAL STATEMENT 2015-12-01
140328002311 2014-03-28 AMENDMENT TO BIENNIAL STATEMENT 2013-12-01
140325000561 2014-03-25 CERTIFICATE OF CHANGE 2014-03-25
131226002234 2013-12-26 BIENNIAL STATEMENT 2013-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2489370 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2489371 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
1872296 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee
1872295 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
696936 TRUSTFUNDHIC INVOICED 2013-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
696937 CNV_TFEE INVOICED 2013-04-26 7.46999979019165 WT and WH - Transaction Fee
795405 RENEWAL INVOICED 2013-04-26 100 Home Improvement Contractor License Renewal Fee
696945 CNV_MS INVOICED 2011-08-30 25 Miscellaneous Fee
696938 TRUSTFUNDHIC INVOICED 2011-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
696939 CNV_TFEE INVOICED 2011-05-25 6 WT and WH - Transaction Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State