NEW YORK UNIQUE CONTRACTING, INC.

Name: | NEW YORK UNIQUE CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2005 (21 years ago) |
Entity Number: | 3151528 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 7802 21st Ave, Suite C3, BROOKLYN, NY, United States, 11214 |
Principal Address: | 7802 21st Aven, Suite C3, Broo, NY, United States, 11214 |
Contact Details
Phone +1 718-338-3413
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TASAWAR HUSSAIN | Chief Executive Officer | 7802 21ST AVE, SUITE C3, BROO, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
NEW YORK UNIQUE CONTRACTING, INC. | DOS Process Agent | 7802 21st Ave, Suite C3, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1192706-DCA | Active | Business | 2009-06-29 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042025175A91 | 2025-06-24 | 2025-07-24 | REPAIR SIDEWALK | BAY 19 STREET, BROOKLYN, FROM STREET 86 STREET TO STREET BENSON AVENUE |
B022025162B60 | 2025-06-11 | 2025-07-09 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | 16 AVENUE, BROOKLYN, FROM STREET BAY RIDGE PARKWAY TO STREET 76 STREET |
B022025162B58 | 2025-06-11 | 2025-07-09 | OCCUPANCY OF ROADWAY AS STIPULATED | 16 AVENUE, BROOKLYN, FROM STREET BAY RIDGE PARKWAY TO STREET 76 STREET |
B022025162B59 | 2025-06-11 | 2025-07-09 | OCCUPANCY OF SIDEWALK AS STIPULATED | 16 AVENUE, BROOKLYN, FROM STREET BAY RIDGE PARKWAY TO STREET 76 STREET |
Q012025150C26 | 2025-05-30 | 2025-06-27 | RESET, REPAIR OR REPLACE CURB-PROTECTED | 30 STREET, QUEENS, FROM STREET ASTORIA BOULEVARD TO STREET NEWTOWN AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-28 | 2025-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-24 | 2022-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-01-18 | 2022-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220304000779 | 2022-03-04 | BIENNIAL STATEMENT | 2021-01-01 |
050118000544 | 2005-01-18 | CERTIFICATE OF INCORPORATION | 2005-01-18 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-05-20 | 2014-06-24 | Damaged Goods | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3588136 | RENEWAL | INVOICED | 2023-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
3588135 | TRUSTFUNDHIC | INVOICED | 2023-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3290699 | RENEWAL | INVOICED | 2021-02-01 | 100 | Home Improvement Contractor License Renewal Fee |
3290698 | TRUSTFUNDHIC | INVOICED | 2021-02-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2943848 | TRUSTFUNDHIC | INVOICED | 2018-12-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2943849 | RENEWAL | INVOICED | 2018-12-13 | 100 | Home Improvement Contractor License Renewal Fee |
2473195 | TRUSTFUNDHIC | INVOICED | 2016-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2473196 | RENEWAL | INVOICED | 2016-10-18 | 100 | Home Improvement Contractor License Renewal Fee |
2008803 | TRUSTFUNDHIC | INVOICED | 2015-03-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2008804 | RENEWAL | INVOICED | 2015-03-04 | 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