Search icon

SAJID CONSTRUCTION CORP.

Company Details

Name: SAJID CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2006 (19 years ago)
Entity Number: 3388655
ZIP code: 11710
County: Nassau
Place of Formation: New York
Principal Address: 2959 PAULDING AVENUE, BRONX, NY, United States, 10469
Address: 473 belmond ave, BELLMORE, NY, United States, 11710

Contact Details

Phone +1 646-261-1085

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJA S ALI Chief Executive Officer 2959 PAULDING AVENUE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 473 belmond ave, BELLMORE, NY, United States, 11710

Licenses

Number Status Type Date End date
2114771-DCA Active Business 2023-06-30 2025-02-28
1293037-DCA Inactive Business 2008-07-21 2021-02-28

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 2959 PAULDING AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2024-10-11 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2025-03-20 Address 2959 PAULDING AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-11 Address 2959 PAULDING AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2024-10-11 2025-03-20 Address 2959 PAULDING AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320000489 2025-03-19 CERTIFICATE OF CHANGE BY ENTITY 2025-03-19
241011003296 2024-10-11 BIENNIAL STATEMENT 2024-10-11
230220001158 2023-02-20 BIENNIAL STATEMENT 2022-07-01
230405000565 2022-08-22 CERTIFICATE OF CHANGE BY ENTITY 2022-08-22
120120000054 2012-01-20 ANNULMENT OF DISSOLUTION 2012-01-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3634037 EXAMHIC INVOICED 2023-04-26 50 Home Improvement Contractor Exam Fee
3634036 TRUSTFUNDHIC INVOICED 2023-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3634035 LICENSE INVOICED 2023-04-26 100 Home Improvement Contractor License Fee
3569495 RENEWAL INVOICED 2022-12-19 100 Home Improvement Contractor License Renewal Fee
3569494 TRUSTFUNDHIC INVOICED 2022-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3339926 TRUSTFUNDHIC INVOICED 2021-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3339927 RENEWAL INVOICED 2021-06-21 100 Home Improvement Contractor License Renewal Fee
3002016 RENEWAL INVOICED 2019-03-13 100 Home Improvement Contractor License Renewal Fee
3002015 TRUSTFUNDHIC INVOICED 2019-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980805 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State