Search icon

SIM SOON CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SIM SOON CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2005 (20 years ago)
Date of dissolution: 06 Jan 2014
Entity Number: 3180562
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 30-36 152ND ST, FLUSHING, NY, United States, 11354
Principal Address: 5422 ARNOLD AVE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 212-633-0988

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUK SOON SIM DOS Process Agent 30-36 152ND ST, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
SUK SOON SIM Chief Executive Officer 5422 ARNOLD AVE, MASPETH, NY, United States, 11378

Links between entities

Type:
Headquarter of
Company Number:
1006460
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1268657-DCA Inactive Business 2007-09-26 2013-06-30

History

Start date End date Type Value
2009-03-03 2011-04-08 Address 30-36 152ND ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2009-03-03 2011-04-08 Address 30-36 152ND ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-03-03 2011-04-08 Address 30-36 152ND ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2007-03-28 2009-03-03 Address 59-33 161ST ST, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2007-03-28 2009-03-03 Address 59-33 161ST ST, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106000559 2014-01-06 CERTIFICATE OF DISSOLUTION 2014-01-06
110408002450 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090303002603 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070328002671 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050322000748 2005-03-22 CERTIFICATE OF INCORPORATION 2005-03-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
852081 TRUSTFUNDHIC INVOICED 2011-06-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
932655 RENEWAL INVOICED 2011-06-24 100 Home Improvement Contractor License Renewal Fee
852080 TRUSTFUNDHIC INVOICED 2009-05-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
932656 RENEWAL INVOICED 2009-05-28 100 Home Improvement Contractor License Renewal Fee
852082 LICENSE INVOICED 2007-10-09 100 Home Improvement Contractor License Fee
852083 TRUSTFUNDHIC INVOICED 2007-09-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
852084 FINGERPRINT INVOICED 2007-09-26 75 Fingerprint Fee
852085 FINGERPRINT INVOICED 2007-09-26 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State