Name: | MULTANI CONSTRUCTION USA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2004 (21 years ago) |
Entity Number: | 3020958 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 3123 AVENUE P, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-941-1874
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3123 AVENUE P, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1172611-DCA | Active | Business | 2004-07-01 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X042025148A23 | 2025-05-28 | 2025-06-27 | REPAIR SIDEWALK | GILDERSLEEVE AVENUE, BRONX, FROM STREET HUSSON AVENUE TO STREET PUGSLEY AVENUE |
B042025143A29 | 2025-05-23 | 2025-06-24 | REPAIR SIDEWALK | AVENUE K, BROOKLYN, FROM STREET EAST 98 STREET TO STREET ROCKAWAY PARKWAY |
B042025139A37 | 2025-05-19 | 2025-06-18 | REPAIR SIDEWALK | PAERDEGAT 4 STREET, BROOKLYN, FROM STREET AVENUE K TO STREET PAERDEGAT AVENUE NORTH |
B042025139A38 | 2025-05-19 | 2025-06-18 | REPLACE SIDEWALK | 54 STREET, BROOKLYN, FROM STREET 8 AVENUE TO STREET 9 AVENUE |
B012025139B83 | 2025-05-19 | 2025-06-18 | RESET, REPAIR OR REPLACE CURB | 54 STREET, BROOKLYN, FROM STREET 8 AVENUE TO STREET 9 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-22 | 2024-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-03 | 2023-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-03 | 2023-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-23 | 2023-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040305000706 | 2004-03-05 | CERTIFICATE OF AMENDMENT | 2004-03-05 |
040303000154 | 2004-03-03 | CERTIFICATE OF INCORPORATION | 2004-03-03 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-09-16 | 2022-10-13 | Quality of Work | No | 0.00 | No Business Response |
2015-03-13 | 2015-04-30 | Damaged Goods | Yes | 4000.00 | Goods Repaired |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3609929 | RENEWAL | INVOICED | 2023-03-03 | 100 | Home Improvement Contractor License Renewal Fee |
3609928 | TRUSTFUNDHIC | INVOICED | 2023-03-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3568893 | LL VIO | INVOICED | 2022-12-16 | 175 | LL - License Violation |
3274248 | TRUSTFUNDHIC | INVOICED | 2020-12-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3274249 | RENEWAL | INVOICED | 2020-12-23 | 100 | Home Improvement Contractor License Renewal Fee |
2913783 | RENEWAL | INVOICED | 2018-10-22 | 100 | Home Improvement Contractor License Renewal Fee |
2913782 | TRUSTFUNDHIC | INVOICED | 2018-10-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2486341 | RENEWAL | INVOICED | 2016-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
2486340 | TRUSTFUNDHIC | INVOICED | 2016-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1899272 | TRUSTFUNDHIC | INVOICED | 2014-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-10-17 | Default Decision | NO WRITTEN RESPONSE TO COMPLAINT | 1 | No data | 1 | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State