Name: | MP NISSAN CONSTRUCTION CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2004 (21 years ago) |
Entity Number: | 3076117 |
ZIP code: | 11369 |
County: | Queens |
Place of Formation: | New York |
Address: | 23-21 92ND STREET, EAST ELMHURST, NY, United States, 11369 |
Contact Details
Phone +1 718-565-6631
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23-21 92ND STREET, EAST ELMHURST, NY, United States, 11369 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1210530-DCA | Active | Business | 2005-09-21 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042025133A78 | 2025-05-13 | 2025-05-27 | REPAIR SIDEWALK | 48 STREET, QUEENS, FROM STREET 25 AVENUE TO STREET BROOKLYN QNS EXPRESSWAY |
Q042025133A79 | 2025-05-13 | 2025-06-06 | REPAIR SIDEWALK | 24 STREET, QUEENS, FROM STREET 38 AVENUE TO STREET 39 AVENUE |
B012025112B80 | 2025-04-22 | 2025-05-17 | RESET, REPAIR OR REPLACE CURB | KINGSLAND AVENUE, BROOKLYN, FROM STREET NASSAU AVENUE TO STREET NORMAN AVENUE |
B042025112A84 | 2025-04-22 | 2025-05-17 | REPAIR SIDEWALK | KINGSLAND AVENUE, BROOKLYN, FROM STREET NASSAU AVENUE TO STREET NORMAN AVENUE |
Q042025111A22 | 2025-04-21 | 2025-05-20 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | FRESH MEADOW LANE, QUEENS, FROM STREET 59 AVENUE TO STREET HORACE HARDING EXPRESSWAY |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-24 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-13 | 2022-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-01 | 2021-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-07-09 | 2021-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-07-09 | 2013-01-09 | Address | 41-44 CASE STREET #3FL, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130109000510 | 2013-01-09 | CERTIFICATE OF CHANGE | 2013-01-09 |
120827000768 | 2012-08-27 | ANNULMENT OF DISSOLUTION | 2012-08-27 |
DP-1805897 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
040709000329 | 2004-07-09 | CERTIFICATE OF INCORPORATION | 2004-07-09 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-08-08 | 2019-08-30 | Damaged Goods | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3558669 | TRUSTFUNDHIC | INVOICED | 2022-11-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3558670 | RENEWAL | INVOICED | 2022-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
3259284 | RENEWAL | INVOICED | 2020-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
3259283 | TRUSTFUNDHIC | INVOICED | 2020-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2911374 | TRUSTFUNDHIC | INVOICED | 2018-10-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2911375 | RENEWAL | INVOICED | 2018-10-17 | 100 | Home Improvement Contractor License Renewal Fee |
2490159 | TRUSTFUNDHIC | INVOICED | 2016-11-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2490160 | RENEWAL | INVOICED | 2016-11-15 | 100 | Home Improvement Contractor License Renewal Fee |
1919240 | RENEWAL | INVOICED | 2014-12-19 | 100 | Home Improvement Contractor License Renewal Fee |
1919239 | TRUSTFUNDHIC | INVOICED | 2014-12-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State