Name: | ABS CONTRACTING NY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2006 (19 years ago) |
Entity Number: | 3376283 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | ABS Contracting does residential construction and commercial renovations. The company specializes in masonry, roofing and concrete work. |
Address: | 130-29 129TH STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Principal Address: | 785 WYNAGATE DRIVE WEST, VALLEY STREAM, NY, United States, 11580 |
Contact Details
Phone +1 718-659-1509
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUGVINDER SINGH | Chief Executive Officer | 130-29 129TH STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130-29 129TH STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1247177-DCA | Active | Business | 2007-01-25 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042024326A04 | 2024-11-21 | 2024-12-18 | REPLACE SIDEWALK | CLINTON AVENUE, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE |
B042024194A00 | 2024-07-12 | 2024-08-07 | REPAIR SIDEWALK | WYCKOFF STREET, BROOKLYN, FROM STREET BOND STREET TO STREET NEVINS STREET |
B042021193A36 | 2021-07-12 | 2021-08-11 | REPLACE SIDEWALK | NATIONAL DRIVE, BROOKLYN, FROM STREET ARKANSAS DRIVE TO STREET BEND |
B012021193D17 | 2021-07-12 | 2021-08-11 | RESET, REPAIR OR REPLACE CURB | NATIONAL DRIVE, BROOKLYN, FROM STREET ARKANSAS DRIVE TO STREET BEND |
B042021175A40 | 2021-06-24 | 2021-07-23 | REPAIR SIDEWALK | PIERREPONT STREET, BROOKLYN, FROM STREET HENRY STREET TO STREET HICKS STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-05 | 2025-05-05 | Address | 130-29 129TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-24 | 2024-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-08 | 2025-05-05 | Address | 130-29 129TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505004099 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
190208002018 | 2019-02-08 | BIENNIAL STATEMENT | 2018-06-01 |
060615000041 | 2006-06-15 | CERTIFICATE OF INCORPORATION | 2006-06-15 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-04-05 | 2016-05-16 | Exchange Goods/Contract Cancelled | No | 0.00 | Referred to Hearing |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3595944 | RENEWAL | INVOICED | 2023-02-09 | 100 | Home Improvement Contractor License Renewal Fee |
3292617 | RENEWAL | INVOICED | 2021-02-05 | 100 | Home Improvement Contractor License Renewal Fee |
3292616 | TRUSTFUNDHIC | INVOICED | 2021-02-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2975702 | RENEWAL | INVOICED | 2019-02-05 | 100 | Home Improvement Contractor License Renewal Fee |
2975701 | TRUSTFUNDHIC | INVOICED | 2019-02-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2577175 | TRUSTFUNDHIC | INVOICED | 2017-03-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2577176 | RENEWAL | INVOICED | 2017-03-20 | 100 | Home Improvement Contractor License Renewal Fee |
1996060 | TRUSTFUNDHIC | INVOICED | 2015-02-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1996061 | RENEWAL | INVOICED | 2015-02-25 | 100 | Home Improvement Contractor License Renewal Fee |
834744 | TRUSTFUNDHIC | INVOICED | 2013-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State