Search icon

TASLIM CONSTRUCTION, INC.

Company Details

Name: TASLIM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2005 (20 years ago)
Entity Number: 3189600
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 77-07 WOODSIDE AVE, 3E, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 646-209-5851

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77-07 WOODSIDE AVE, 3E, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
TSALIM UDDIN KHAN Chief Executive Officer 77-07 WOODSIDE AVE, 3E, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1256170-DCA Inactive Business 2007-06-07 2019-02-28

History

Start date End date Type Value
2022-12-01 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-01 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-19 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-23 2009-04-14 Address 77-07 WOODSIDE AVE APT 3E, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2007-05-23 2009-04-14 Address 77-07 WOODSIDE AVE APT 3E, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2005-04-11 2009-04-14 Address 77-07 WOODSIDE AVENUE, APT #3E, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2005-04-11 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090414003593 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070523002908 2007-05-23 BIENNIAL STATEMENT 2007-04-01
050411001071 2005-04-11 CERTIFICATE OF INCORPORATION 2005-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-14 No data QUENTIN ROAD, FROM STREET WEST 6 STREET TO STREET WEST 7 STREET No data Street Construction Inspections: Pick-Up Department of Transportation container is in front of a property which is on the corner of west 7 street and quentin road. location is a active building operation. there is no permit for location that conatiner is stored
2017-04-06 No data QUENTIN ROAD, FROM STREET WEST 6 STREET TO STREET WEST 7 STREET No data Street Construction Inspections: Pick-Up Department of Transportation container is stored on quentin road from west 6 street to west 7 street where there is no permit on file
2017-03-24 No data QUENTIN ROAD, FROM STREET WEST 6 STREET TO STREET WEST 7 STREET No data Street Construction Inspections: Pick-Up Department of Transportation container is in front of a property which is on the corner of west 7 street and quentin road. location is a active building operation . location is a corner property. aka 1683 west 7 street . crew on site using container
2017-03-17 No data QUENTIN ROAD, FROM STREET WEST 6 STREET TO STREET WEST 7 STREET No data Street Construction Inspections: Pick-Up Department of Transportation container is in front of a property which is on the corner of west 7 street and quentin road. location is a active building operation . location is a corner property. aka 1683 west 7 street
2017-02-11 No data 171 STREET, FROM STREET 90 AVENUE TO STREET JAMAICA AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent with a commercial refuse container stored on the roadway without a valid DOT permit to do so.
2016-11-05 No data AVENUE J, FROM STREET EAST 88 STREET TO STREET EAST 89 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed respondent with excavated sidewalk without valid DOT permit to do so. ID by active NYCDOB permit 320608650-01-NB.
2016-10-30 No data 31 STREET, FROM STREET 30 DRIVE TO STREET 31 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A.T.P.O. I observed above responded stored container on roadway on construction site without DOT building operation permit.Permit Q162016303A18 found for site is for commercial refuse container.DOB permit #421356419-01-EW-OT to identify contractor.
2016-10-20 No data 171 STREET, FROM STREET 90 AVENUE TO STREET JAMAICA AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O/ the above respondent had closed sidewalk with concrete pump truck on it without a valid DOT permit to do so.
2015-08-31 No data 171 STREET, FROM STREET 90 AVENUE TO STREET JAMAICA AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O i observed the above respondent stored material/cinder blocks on the sidewalk without a valid permit.
2015-08-12 No data 171 STREET, FROM STREET 90 AVENUE TO STREET JAMAICA AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observe that the above respondent failed to house hose 14 feet above ground, at time of my inspection respondent had hose across sidewalk.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2489825 RENEWAL INVOICED 2016-11-15 100 Home Improvement Contractor License Renewal Fee
2489824 TRUSTFUNDHIC INVOICED 2016-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1853902 TRUSTFUNDHIC INVOICED 2014-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1853903 RENEWAL INVOICED 2014-10-15 100 Home Improvement Contractor License Renewal Fee
819949 TRUSTFUNDHIC INVOICED 2013-05-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
925391 RENEWAL INVOICED 2013-05-29 100 Home Improvement Contractor License Renewal Fee
819950 TRUSTFUNDHIC INVOICED 2011-06-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
925392 RENEWAL INVOICED 2011-06-17 100 Home Improvement Contractor License Renewal Fee
819951 TRUSTFUNDHIC INVOICED 2009-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
925393 RENEWAL INVOICED 2009-04-27 100 Home Improvement Contractor License Renewal Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State