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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 DANTE AVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
LAKHWINDER KAUR | Chief Executive Officer | 50 DANTE AVE, HICKSVILLE, NY, United States, 11801 |
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 |
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) |
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