Search icon

BARAMI CONSTRUCTION CORP.

Company Details

Name: BARAMI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2006 (18 years ago)
Entity Number: 3402229
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 481 EIGHTH AVENUE SUITE 1024, NEW YORK, NY, United States, 10001
Principal Address: 481 8TH AVENUE, SUITE 1024, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-868-2227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VEHBI BAJRAMI Chief Executive Officer 481 8TH AVENUE, SUITE 1024, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 481 EIGHTH AVENUE SUITE 1024, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1466114-DCA Active Business 2013-05-29 2025-02-28
1276758-DCA Inactive Business 2008-01-31 2009-06-30

History

Start date End date Type Value
2023-04-18 2023-04-18 Address 481 8TH AVENUE, SUITE 1024, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-04-18 Address 481 8TH AVENUE, SUITE 537, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-16 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-07 2023-04-18 Address 481 8TH AVENUE, SUITE 537, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-08-07 2023-04-18 Address 481 EIGHTH AVENUE SUITE 537, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-10-17 2008-08-07 Address 481 EIGHTH AVENUE SUITE 537, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-08-18 2007-10-17 Address 481 EIGHTH AVENUE, SUITE 910, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-08-18 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230418003500 2023-04-18 BIENNIAL STATEMENT 2022-08-01
080807003196 2008-08-07 BIENNIAL STATEMENT 2008-08-01
071017000521 2007-10-17 CERTIFICATE OF AMENDMENT 2007-10-17
060818000144 2006-08-18 CERTIFICATE OF INCORPORATION 2006-08-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3621509 RENEWAL INVOICED 2023-03-24 100 Home Improvement Contractor License Renewal Fee
3621508 TRUSTFUNDHIC INVOICED 2023-03-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259422 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
3259421 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909586 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2909585 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494760 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494761 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
2105737 LICENSEDOC10 INVOICED 2015-06-16 10 License Document Replacement
1991927 RENEWAL INVOICED 2015-02-20 100 Home Improvement Contractor License Renewal Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State