AUNORAG CONSTRUCTION, INC.

Name: | AUNORAG CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2004 (21 years ago) |
Entity Number: | 3075183 |
ZIP code: | 11010 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | We are doing painting, vinyl tiles, ceramic tiles, sheetrock, metal doors, kitchen renovation, bathroom renovation, wood floors, and carpentry. |
Address: | 345 GRANGE STREET, FRANKLIN SQUARE, NY, United States, 11010 |
Contact Details
Phone +1 718-805-8721
Phone +1 917-440-2292
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NISHA RANI | Chief Executive Officer | 345 GRANGE STREET, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
AUNORAG CONSTRUCTION, INC. | DOS Process Agent | 345 GRANGE STREET, FRANKLIN SQUARE, NY, United States, 11010 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1262577-DCA | Active | Business | 2007-07-27 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042024302A19 | 2024-10-28 | 2024-11-14 | REPAIR SIDEWALK | EAST 57 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET SUTTON PLACE |
M042024302A20 | 2024-10-28 | 2024-11-14 | REPAIR SIDEWALK | 1 AVENUE, MANHATTAN, FROM STREET EAST 57 STREET TO STREET EAST 58 STREET |
M042024302A21 | 2024-10-28 | 2024-11-14 | REPAIR SIDEWALK | EAST 57 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET SUTTON PLACE |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-21 | 2023-11-21 | Address | 112-03 95TH AVE, S. RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2023-11-21 | Address | 345 GRANGE STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2016-08-05 | 2023-11-21 | Address | 345 GRANGE STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
2014-07-22 | 2016-08-05 | Address | 112-03 95TH AVE, S. RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
2012-08-14 | 2014-07-22 | Address | 112-03 95TH AVE, S. RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121003703 | 2023-11-21 | BIENNIAL STATEMENT | 2022-07-01 |
160805000193 | 2016-08-05 | CERTIFICATE OF CHANGE | 2016-08-05 |
140722006425 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
120814003298 | 2012-08-14 | BIENNIAL STATEMENT | 2012-07-01 |
040707000555 | 2004-07-07 | CERTIFICATE OF INCORPORATION | 2004-07-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3565262 | TRUSTFUNDHIC | INVOICED | 2022-12-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3565263 | RENEWAL | INVOICED | 2022-12-12 | 100 | Home Improvement Contractor License Renewal Fee |
3276016 | RENEWAL | INVOICED | 2020-12-29 | 100 | Home Improvement Contractor License Renewal Fee |
3276015 | TRUSTFUNDHIC | INVOICED | 2020-12-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2903273 | RENEWAL | INVOICED | 2018-10-04 | 100 | Home Improvement Contractor License Renewal Fee |
2903272 | TRUSTFUNDHIC | INVOICED | 2018-10-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2553694 | TRUSTFUNDHIC | INVOICED | 2017-02-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2553695 | RENEWAL | INVOICED | 2017-02-16 | 100 | Home Improvement Contractor License Renewal Fee |
1901288 | TRUSTFUNDHIC | INVOICED | 2014-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1901289 | RENEWAL | INVOICED | 2014-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 14 Jul 2025
Sources: New York Secretary of State