Search icon

PERFECT FLOOR SCRAPING,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERFECT FLOOR SCRAPING,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2006 (19 years ago)
Entity Number: 3415037
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 95-25 125TH STREET, SOUTH RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-849-1716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERFECT FLOOR SCRAPING,INC. DOS Process Agent 95-25 125TH STREET, SOUTH RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
MOHAMED BADRUDEEN Chief Executive Officer 95-25 125TH STREET, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1246017-DCA Active Business 2007-01-04 2025-02-28

History

Start date End date Type Value
2012-09-10 2016-09-07 Address 95-25 125 STREET, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2012-09-10 2016-09-07 Address 95-25 125 STREET, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2008-08-25 2012-09-10 Address 95-25 125 STREET, RICHMOND HILLS, NY, 11419, USA (Type of address: Chief Executive Officer)
2008-08-25 2012-09-10 Address 95-25 125 STREET, RICHMOND HILLS, NY, 11419, USA (Type of address: Principal Executive Office)
2006-11-21 2012-09-10 Address 95-25 125TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060975 2021-01-06 BIENNIAL STATEMENT 2020-09-01
181001007157 2018-10-01 BIENNIAL STATEMENT 2018-09-01
160907006540 2016-09-07 BIENNIAL STATEMENT 2016-09-01
120910006831 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100913002220 2010-09-13 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3629799 TRUSTFUNDHIC INVOICED 2023-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3629800 RENEWAL INVOICED 2023-04-14 100 Home Improvement Contractor License Renewal Fee
3305671 TRUSTFUNDHIC INVOICED 2021-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3305672 RENEWAL INVOICED 2021-03-03 100 Home Improvement Contractor License Renewal Fee
2963903 TRUSTFUNDHIC INVOICED 2019-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963904 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2534257 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534258 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
1994428 RENEWAL INVOICED 2015-02-24 100 Home Improvement Contractor License Renewal Fee
1994427 TRUSTFUNDHIC INVOICED 2015-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State