Name: | AFCON CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2004 (21 years ago) |
Entity Number: | 3087818 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | General Construction |
Address: | 1430 STEPHEN PL, VALLEY STREAM, NY, United States, 11580 |
Contact Details
Phone +1 718-844-7990
Phone +1 917-913-5630
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AFCON CONSTRUCTION, INC. | DOS Process Agent | 1430 STEPHEN PL, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
MANDEEP SINGH | Chief Executive Officer | 1430 STEPHEN PL, VALLEY STREAM, NY, United States, 11580 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2058487-DCA | Active | Business | 2017-09-21 | 2025-02-28 |
1246459-DCA | Inactive | Business | 2007-01-11 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-21 | 2025-02-06 | Address | 1430 STEPHEN PL, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2016-06-10 | 2020-08-21 | Address | 252-11 ELKMONT AVE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process) |
2012-02-01 | 2016-06-10 | Address | 106-07 101 AVENUE, OZONE P[ARK, NY, 11416, USA (Type of address: Service of Process) |
2004-08-06 | 2012-02-01 | Address | MANDEEP SINGH, 108-15 63RD AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2004-08-06 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206001354 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
200821000223 | 2020-08-21 | CERTIFICATE OF CHANGE | 2020-08-21 |
160610000018 | 2016-06-10 | CERTIFICATE OF CHANGE | 2016-06-10 |
120201000691 | 2012-02-01 | CERTIFICATE OF CHANGE | 2012-02-01 |
110715000520 | 2011-07-15 | ANNULMENT OF DISSOLUTION | 2011-07-15 |
DP-1958783 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
040806000687 | 2004-08-06 | CERTIFICATE OF INCORPORATION | 2004-08-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3586792 | RENEWAL | INVOICED | 2023-01-24 | 100 | Home Improvement Contractor License Renewal Fee |
3586791 | TRUSTFUNDHIC | INVOICED | 2023-01-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3286401 | RENEWAL | INVOICED | 2021-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
3286400 | TRUSTFUNDHIC | INVOICED | 2021-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2907121 | TRUSTFUNDHIC | INVOICED | 2018-10-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2907122 | RENEWAL | INVOICED | 2018-10-10 | 100 | Home Improvement Contractor License Renewal Fee |
2663007 | FINGERPRINT | INVOICED | 2017-09-06 | 75 | Fingerprint Fee |
2662960 | TRUSTFUNDHIC | INVOICED | 2017-09-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2662959 | LICENSE | INVOICED | 2017-09-06 | 75 | Home Improvement Contractor License Fee |
834101 | TRUSTFUNDHIC | INVOICED | 2011-07-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5033357407 | 2020-05-11 | 0235 | PPP | 1430 STEPHEN PL, Valley Stream, NY, 11580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Apr 2025
Sources: New York Secretary of State