Search icon

TRUE STAR CONSTRUCTION CORP.

Company Details

Name: TRUE STAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2006 (19 years ago)
Entity Number: 3383223
ZIP code: 11801
County: Queens
Place of Formation: New York
Activity Description: We basically specialize in roof work, doors (stainless steel, electric, calamine, metal doors and the heavy duty ones), kitchen work, flooring, painting. We also do all types of exterior work, black top, fencing, brick work.
Address: 50 DANTE AVE, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 347-371-1337

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 DANTE AVE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
LAKHWINDER KAUR Chief Executive Officer 50 DANTE AVE, HICKSVILLE, NY, United States, 11801

Permits

Number Date End date Type Address
M042025092A22 2025-04-02 2025-05-01 REPAIR SIDEWALK WEST END AVENUE, MANHATTAN, FROM STREET WEST 62 STREET TO STREET WEST 63 STREET
B042025079A05 2025-03-20 2025-04-18 REPAIR SIDEWALK SCHROEDERS AVENUE, BROOKLYN, FROM STREET ELTON STREET TO STREET ESSEX STREET
B042025079A06 2025-03-20 2025-04-18 REPAIR SIDEWALK ELTON STREET, BROOKLYN, FROM STREET SCHROEDERS AVENUE TO STREET VANDALIA AVENUE
B042025079A07 2025-03-20 2025-04-18 REPAIR SIDEWALK ELTON STREET, BROOKLYN, FROM STREET SCHROEDERS AVENUE TO STREET VANDALIA AVENUE
B042025079A08 2025-03-20 2025-04-18 REPAIR SIDEWALK ELTON STREET, BROOKLYN, FROM STREET SCHROEDERS AVENUE TO STREET VANDALIA AVENUE

History

Start date End date Type Value
2006-06-29 2008-12-19 Address 113-07 86TH AVE., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140602007122 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120614006180 2012-06-14 BIENNIAL STATEMENT 2012-06-01
111216000442 2011-12-16 ANNULMENT OF DISSOLUTION 2011-12-16
DP-2006940 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
081219002773 2008-12-19 BIENNIAL STATEMENT 2008-06-01

Date of last update: 19 May 2025

Sources: New York Secretary of State