SHAMAS CONTRACTING COMPANY INC.

Name: | SHAMAS CONTRACTING COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2006 (19 years ago) |
Entity Number: | 3391944 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4509 PARK AV, BRONX, NY, United States, 10457 |
Principal Address: | 4509 PARK AVE, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAMAS CONTRACTING COMPANY INC. | DOS Process Agent | 4509 PARK AV, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
SHAMAS I SARWAR | Chief Executive Officer | 4509 PARK AVE, BRONX, NY, United States, 10457 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022023152B32 | 2023-06-01 | 2023-06-23 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | ST NICHOLAS AVENUE, MANHATTAN, FROM STREET WEST 120 STREET TO STREET WEST 121 STREET |
M022023152B33 | 2023-06-01 | 2023-06-23 | OCCUPANCY OF SIDEWALK AS STIPULATED | ST NICHOLAS AVENUE, MANHATTAN, FROM STREET WEST 120 STREET TO STREET WEST 121 STREET |
M022023152B79 | 2023-06-01 | 2023-06-23 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | ST NICHOLAS AVENUE, MANHATTAN, FROM STREET WEST 120 STREET TO STREET WEST 121 STREET |
M022023152B80 | 2023-06-01 | 2023-06-23 | OCCUPANCY OF SIDEWALK AS STIPULATED | ST NICHOLAS AVENUE, MANHATTAN, FROM STREET WEST 120 STREET TO STREET WEST 121 STREET |
M022023152B82 | 2023-06-01 | 2023-06-23 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | WEST 115 STREET, MANHATTAN, FROM STREET LENOX AVENUE TO STREET ST NICHOLAS AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-30 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-05 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-06 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-24 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210204061296 | 2021-02-04 | BIENNIAL STATEMENT | 2020-07-01 |
181227002014 | 2018-12-27 | BIENNIAL STATEMENT | 2018-07-01 |
110517000293 | 2011-05-17 | ERRONEOUS ENTRY | 2011-05-17 |
DP-2008343 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100727002134 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-211672 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-04-20 | 250 | 2015-05-15 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-211186 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-12-19 | 250 | 2015-02-10 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
TWC-211182 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-12-18 | 250 | 2015-02-10 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State