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
Name | Role | Address |
---|---|---|
QASIM MOHMOOD | Chief Executive Officer | 152 WATCHOGUE RD, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 WATCHOGUE RD, STATEN ISLAND, NY, United States, 10314 |
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.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1195266-DCA | Active | Business | 2005-04-29 | 2025-02-28 |
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) |
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 |
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 |
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