Search icon

MITTAL CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MITTAL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2005 (20 years ago)
Entity Number: 3252624
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3022 BRIGHTON 4 STREET, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-769-8042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SATINDERJIT KAUR Chief Executive Officer 3022 BRIGHTON 4 STREET, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3022 BRIGHTON 4 STREET, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1229618-DCA Active Business 2006-06-07 2025-02-28

Permits

Number Date End date Type Address
B042025149A14 2025-05-29 2025-06-07 REPAIR SIDEWALK EAST 94 STREET, BROOKLYN, FROM STREET AVENUE A TO STREET LINDEN BOULEVARD
B042025098A34 2025-04-08 2025-05-08 REPAIR SIDEWALK EAST 15 STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z
B042025097A23 2025-04-07 2025-04-23 REPAIR SIDEWALK CROPSEY AVENUE, BROOKLYN, FROM STREET BAY 50 STREET TO STREET SHORE PARKWAY
B042025096A01 2025-04-06 2025-04-23 REPAIR SIDEWALK BAY 50 STREET, BROOKLYN, FROM STREET CROPSEY AVENUE TO STREET WEST 17 STREET
Q042025085A43 2025-03-26 2025-04-25 REPAIR SIDEWALK WOODBINE STREET, QUEENS, FROM STREET 60 PLACE TO STREET FRESH POND ROAD

History

Start date End date Type Value
2022-08-30 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-07 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111006002159 2011-10-06 BIENNIAL STATEMENT 2011-09-01
070927002663 2007-09-27 BIENNIAL STATEMENT 2007-09-01
050907000124 2005-09-07 CERTIFICATE OF INCORPORATION 2005-09-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619481 RENEWAL INVOICED 2023-03-22 100 Home Improvement Contractor License Renewal Fee
3619480 TRUSTFUNDHIC INVOICED 2023-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294197 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294198 RENEWAL INVOICED 2021-02-10 100 Home Improvement Contractor License Renewal Fee
2959537 RENEWAL INVOICED 2019-01-09 100 Home Improvement Contractor License Renewal Fee
2959536 TRUSTFUNDHIC INVOICED 2019-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2537086 TRUSTFUNDHIC INVOICED 2017-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2537087 RENEWAL INVOICED 2017-01-21 100 Home Improvement Contractor License Renewal Fee
2005021 TRUSTFUNDHIC INVOICED 2015-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2005022 RENEWAL INVOICED 2015-03-02 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224375 Office of Administrative Trials and Hearings Issued Settled 2022-06-30 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-222508 Office of Administrative Trials and Hearings Issued Settled 2021-09-03 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-219329 Office of Administrative Trials and Hearings Issued Settled 2020-05-11 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2020-09-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State