Search icon

NAHIDA CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NAHIDA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2004 (21 years ago)
Entity Number: 3064450
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1626 NEW YORK AVENUE, BROOKLYN, NY, United States, 11210
Principal Address: 1626 NEWYORK AVENUE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-377-2177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1626 NEW YORK AVENUE, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
HUMAYUN K RUBEL Chief Executive Officer 1626 NEWYORK AVENUE, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
1182202-DCA Inactive Business 2004-10-08 2019-02-28

History

Start date End date Type Value
2012-07-20 2014-04-25 Address 1814 BROOKLYN AVE / #4B, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2012-07-20 2014-09-05 Address 1814 BROOKLYN AVE / #4B, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2012-07-20 2014-09-05 Address 1814 BROOKLYN AVE / #4B, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2006-05-26 2012-07-20 Address 1814 BROOKLYN AVE / #4B, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2006-05-26 2012-07-20 Address 1814 BROOKLYN AVE / #4B, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160610006410 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140905006302 2014-09-05 BIENNIAL STATEMENT 2014-06-01
140425000691 2014-04-25 CERTIFICATE OF CHANGE 2014-04-25
120720002014 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100623002636 2010-06-23 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2547077 TRUSTFUNDHIC INVOICED 2017-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547078 RENEWAL INVOICED 2017-02-04 100 Home Improvement Contractor License Renewal Fee
1997710 LICENSEDOC0 INVOICED 2015-02-26 0 License Document Replacement, Lost in Mail
1922927 RENEWAL INVOICED 2014-12-23 100 Home Improvement Contractor License Renewal Fee
1922926 TRUSTFUNDHIC INVOICED 2014-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
633113 TRUSTFUNDHIC INVOICED 2013-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
633114 CNV_TFEE INVOICED 2013-07-01 7.46999979019165 WT and WH - Transaction Fee
692275 RENEWAL INVOICED 2013-07-01 100 Home Improvement Contractor License Renewal Fee
633116 TRUSTFUNDHIC INVOICED 2011-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1474919 CNV_TFEE INVOICED 2011-06-15 6 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-15
Type:
Unprog Rel
Address:
61 MELROSE STREET, BROOKLYN, NY, 11206
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State