Search icon

CENTEX CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTEX CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2005 (20 years ago)
Entity Number: 3198776
ZIP code: 11101
County: Bronx
Place of Formation: New York
Address: 44-70 21st Street, Suite 3204, Long Island City, NY, United States, 11101

Contact Details

Phone +1 718-846-3418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SHAHID NAWAZ MALIK, P.E., PRESIDENT Agent 4509 PARK AVENUE, FL.1, BRONX, NY, 10457

DOS Process Agent

Name Role Address
CENTEX CONTRACTING CORP. DOS Process Agent 44-70 21st Street, Suite 3204, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
SHAHID N. MALIK Chief Executive Officer 44-70 21ST STREET, SUITE 3204, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1235797-DCA Inactive Business 2006-08-14 2011-06-30

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 2317 CENTRE AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 44-70 21ST STREET, SUITE 3204, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-03-07 2023-05-01 Address 2317 CENTRE AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2016-03-07 2023-05-01 Address 2317 CENTRE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2009-12-08 2016-03-07 Address 114-01 101ST AVE, 2ND FLOOR, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501003141 2023-05-01 BIENNIAL STATEMENT 2023-05-01
160307006226 2016-03-07 BIENNIAL STATEMENT 2015-05-01
111205002292 2011-12-05 BIENNIAL STATEMENT 2011-05-01
091208002193 2009-12-08 BIENNIAL STATEMENT 2009-05-01
050502000597 2005-05-02 CERTIFICATE OF INCORPORATION 2005-05-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
817684 RENEWAL INVOICED 2009-07-02 100 Home Improvement Contractor License Renewal Fee
817685 RENEWAL INVOICED 2007-06-23 100 Home Improvement Contractor License Renewal Fee
771651 TRUSTFUNDHIC INVOICED 2006-08-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
771652 FINGERPRINT INVOICED 2006-08-14 75 Fingerprint Fee
771650 LICENSE INVOICED 2006-08-14 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State