Search icon

A S M CONSTRUCTION OF NY CORP.

Company Details

Name: A S M CONSTRUCTION OF NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2005 (20 years ago)
Entity Number: 3180823
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 152 WATCHOGUE RD, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-698-6365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QASIM MOHMOOD Chief Executive Officer 152 WATCHOGUE RD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 WATCHOGUE RD, STATEN ISLAND, NY, United States, 10314

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MX7CA4H95X87
UEI Expiration Date:
2025-12-06

Business Information

Activation Date:
2024-12-10
Initial Registration Date:
2024-12-06

Licenses

Number Status Type Date End date
1195266-DCA Active Business 2005-04-29 2025-02-28

History

Start date End date Type Value
2007-05-03 2009-02-27 Address 39 PERRY AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2007-05-03 2009-02-27 Address 39 PERRY AVE, 1ST FL, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2007-05-03 2009-02-27 Address 39 PERRY AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2005-03-23 2007-05-03 Address 19 WINTHROP PLACE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130501002219 2013-05-01 BIENNIAL STATEMENT 2013-03-01
110405002418 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090227002536 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070719000567 2007-07-19 CERTIFICATE OF AMENDMENT 2007-07-19
070503002458 2007-05-03 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554336 TRUSTFUNDHIC INVOICED 2022-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3554337 RENEWAL INVOICED 2022-11-15 100 Home Improvement Contractor License Renewal Fee
3261789 TRUSTFUNDHIC INVOICED 2020-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261790 RENEWAL INVOICED 2020-11-24 100 Home Improvement Contractor License Renewal Fee
2920481 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2920480 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2512541 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
2512540 TRUSTFUNDHIC INVOICED 2016-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2023862 RENEWAL INVOICED 2015-03-20 100 Home Improvement Contractor License Renewal Fee
1941010 DCA-SUS CREDITED 2015-01-15 75 Suspense Account

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216690 Office of Administrative Trials and Hearings Issued Settled 2018-04-02 250 2019-04-10 General Prohibitions

Date of last update: 29 Mar 2025

Sources: New York Secretary of State