Name: | AP. TEK RESTORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2004 (21 years ago) |
Entity Number: | 3018538 |
ZIP code: | 11370 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | AP-TEK Restoration is a general contracting business that specializes in roofing, waterproofing, brick pointing, cement and silicone coating, steam cleaning, window lintels and sills, parapet wall rebuilt, boiler chimneys rebuilt, stucco, apartment renovation, sheetrock and structural work. |
Address: | 80-02 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11370 |
Contact Details
Phone +1 718-565-6100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80-02 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11370 |
Name | Role | Address |
---|---|---|
SHAN BHUTTA | Chief Executive Officer | 80-08 24TH AVE, EAST ELMHURST, NY, United States, 11370 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
01383 | Expired | Mold Remediation Contractor License (SH126) | 2019-06-12 | 2023-06-30 | 80-02 Astoria Blvd, EAST ELMHURST, NY, 11370 |
1182624-DCA | Active | Business | 2010-07-21 | 2025-02-28 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-23 | 2012-03-27 | Address | 80-02 ASTORIA BLVD, EAST ELMHURST, NY, 11270, USA (Type of address: Service of Process) |
2010-06-23 | 2012-03-27 | Address | 80-08 24TH AVENUE, EAST ELMHURST, NY, 11270, USA (Type of address: Chief Executive Officer) |
2010-06-23 | 2012-03-27 | Address | 80-02 ASTORIA BLVD, EAST ELMHURST, NY, 11270, USA (Type of address: Principal Executive Office) |
2008-02-15 | 2010-06-23 | Address | 80-02 ASTORIA BLVD, EAST ELMHURST, NY, 11270, USA (Type of address: Service of Process) |
2008-02-15 | 2010-06-23 | Address | 80-02 ASTORIA BLVD, EAST ELMHURST, NY, 11270, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140506002423 | 2014-05-06 | BIENNIAL STATEMENT | 2014-02-01 |
120327002709 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100623002437 | 2010-06-23 | BIENNIAL STATEMENT | 2010-02-01 |
080215002522 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
060320002216 | 2006-03-20 | BIENNIAL STATEMENT | 2006-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3561081 | TRUSTFUNDHIC | INVOICED | 2022-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3561082 | RENEWAL | INVOICED | 2022-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
3261749 | TRUSTFUNDHIC | INVOICED | 2020-11-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3261750 | RENEWAL | INVOICED | 2020-11-24 | 100 | Home Improvement Contractor License Renewal Fee |
2932309 | TRUSTFUNDHIC | INVOICED | 2018-11-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2932310 | RENEWAL | INVOICED | 2018-11-20 | 100 | Home Improvement Contractor License Renewal Fee |
2496334 | TRUSTFUNDHIC | INVOICED | 2016-11-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2496335 | RENEWAL | INVOICED | 2016-11-24 | 100 | Home Improvement Contractor License Renewal Fee |
2059206 | TRUSTFUNDHIC | INVOICED | 2015-04-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2059207 | RENEWAL | INVOICED | 2015-04-27 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State