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
Name | Role | Address |
---|---|---|
RAJA S ALI | Chief Executive Officer | 2959 PAULDING AVENUE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 473 belmond ave, BELLMORE, NY, United States, 11710 |
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 |
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) |
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 |
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