SAFECON BUILDERS CORP.

Name: | SAFECON BUILDERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2004 (21 years ago) |
Entity Number: | 3070803 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 3957 FLATLANDS AVE, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-677-8190
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3957 FLATLANDS AVE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
NAVEED ATHER MALIK | Chief Executive Officer | 3957 FLATLANDS AVE, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1306203-DCA | Active | Business | 2008-12-17 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042024254A27 | 2024-09-10 | 2024-10-02 | REPAIR SIDEWALK | PENNSYLVANIA AVENUE, BROOKLYN, FROM STREET BLAKE AVENUE TO STREET SUTTER AVENUE |
B012023102C37 | 2023-04-12 | 2023-05-10 | INSTALL FENCE | FULTON STREET, BROOKLYN, FROM STREET SCHENECTADY AVENUE TO STREET STUYVESANT AVENUE |
B022023102B35 | 2023-04-12 | 2023-07-09 | OCCUPANCY OF SIDEWALK AS STIPULATED | FULTON STREET, BROOKLYN, FROM STREET SCHENECTADY AVENUE TO STREET STUYVESANT AVENUE |
B022023102B36 | 2023-04-12 | 2023-07-09 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | FULTON STREET, BROOKLYN, FROM STREET SCHENECTADY AVENUE TO STREET STUYVESANT AVENUE |
B042023059A23 | 2023-02-28 | 2023-03-30 | REPAIR SIDEWALK | CHESTER STREET, BROOKLYN, FROM STREET PITKIN AVENUE TO STREET SUTTER AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-18 | 2024-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-26 | 2023-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-05-23 | 2014-12-12 | Address | 3957 FLATLANDS AVE, BROOKLYN, NY, 11234, 3042, USA (Type of address: Principal Executive Office) |
2004-06-25 | 2021-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141212006301 | 2014-12-12 | BIENNIAL STATEMENT | 2014-06-01 |
100719002577 | 2010-07-19 | BIENNIAL STATEMENT | 2010-06-01 |
080606003070 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060523003148 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040625000262 | 2004-06-25 | CERTIFICATE OF INCORPORATION | 2004-06-30 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-09-21 | 2015-10-06 | Quality of Work | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3539693 | TRUSTFUNDHIC | INVOICED | 2022-10-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3539694 | RENEWAL | INVOICED | 2022-10-20 | 100 | Home Improvement Contractor License Renewal Fee |
3257734 | TRUSTFUNDHIC | INVOICED | 2020-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3257735 | RENEWAL | INVOICED | 2020-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
3101609 | LICENSEDOC10 | INVOICED | 2019-10-09 | 10 | License Document Replacement |
2911613 | TRUSTFUNDHIC | INVOICED | 2018-10-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2911614 | RENEWAL | INVOICED | 2018-10-17 | 100 | Home Improvement Contractor License Renewal Fee |
2486842 | TRUSTFUNDHIC | INVOICED | 2016-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2486843 | RENEWAL | INVOICED | 2016-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
1879005 | RENEWAL | INVOICED | 2014-11-11 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State