Search icon

SIN DO CONSTRUCTION, INC.

Headquarter

Company Details

Name: SIN DO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2006 (19 years ago)
Entity Number: 3385043
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 45-27 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11361
Principal Address: 44-12 189TH STREET, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 646-643-4571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAE OH JEONG Chief Executive Officer 44-12 189TH STREET, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
SIN DO CONSTRUCTION, INC. DOS Process Agent 45-27 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11361

Links between entities

Type:
Headquarter of
Company Number:
1193916
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2055067-DCA Active Business 2017-06-28 2025-02-28

History

Start date End date Type Value
2016-07-11 2020-07-02 Address 21902 NORTHERN BLVD, #2H, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2015-12-14 2020-07-02 Address 45-63 159TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2015-12-14 2016-07-11 Address 45-63 159TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2008-07-16 2015-12-14 Address 43-25 164TH STREET, 1ST FLOOR, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2008-07-16 2015-12-14 Address 43-25 164TH STREET, 1ST FLOOR, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200702060759 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703007017 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160711006573 2016-07-11 BIENNIAL STATEMENT 2016-07-01
151214006173 2015-12-14 BIENNIAL STATEMENT 2014-07-01
120813006370 2012-08-13 BIENNIAL STATEMENT 2012-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604427 DCA-MFAL INVOICED 2023-02-27 75 Manual Fee Account Licensing
3579544 DCA-SUS CREDITED 2023-01-10 75 Suspense Account
3579541 PROCESSING INVOICED 2023-01-10 25 License Processing Fee
3544713 RENEWAL CREDITED 2022-10-28 100 Home Improvement Contractor License Renewal Fee
3544712 TRUSTFUNDHIC INVOICED 2022-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3271048 TRUSTFUNDHIC INVOICED 2020-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3271049 RENEWAL INVOICED 2020-12-15 100 Home Improvement Contractor License Renewal Fee
2973568 RENEWAL INVOICED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2973567 TRUSTFUNDHIC INVOICED 2019-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2629018 LICENSE INVOICED 2017-06-22 100 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State