Search icon

C MING CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C MING CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 2005 (20 years ago)
Date of dissolution: 13 Apr 2011
Entity Number: 3286151
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 96 BOWERY, 3RD FL, NEW YORK, NY, United States, 11229
Principal Address: 2331 E 27TH ST, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-934-2563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TSANG CHE MOK Chief Executive Officer 2331 E 27TH ST, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 BOWERY, 3RD FL, NEW YORK, NY, United States, 11229

Licenses

Number Status Type Date End date
1292484-DCA Inactive Business 2008-07-16 2011-06-30

History

Start date End date Type Value
2005-11-29 2008-10-28 Address 2331 EAST 27TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110413000155 2011-04-13 CERTIFICATE OF DISSOLUTION 2011-04-13
091104002467 2009-11-04 BIENNIAL STATEMENT 2009-11-01
081028002966 2008-10-28 BIENNIAL STATEMENT 2007-11-01
051209000027 2005-12-09 CERTIFICATE OF CHANGE 2005-12-09
051129000384 2005-11-29 CERTIFICATE OF INCORPORATION 2005-11-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
898425 TRUSTFUNDHIC INVOICED 2009-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
942351 RENEWAL INVOICED 2009-06-10 100 Home Improvement Contractor License Renewal Fee
898422 LICENSE INVOICED 2008-07-16 50 Home Improvement Contractor License Fee
898424 TRUSTFUNDHIC INVOICED 2008-07-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
898423 FINGERPRINT INVOICED 2008-07-15 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State