BURA CONSTRUCTION CORP.

Name: | BURA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2007 (18 years ago) |
Entity Number: | 3471954 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-24 24TH STREET #107, #007, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 37-24 24TH STREET #007, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-777-6680
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAMIR FATOVIC | Chief Executive Officer | 37-24 24TH STREET #007, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-24 24TH STREET #107, #007, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1428635-DCA | Active | Business | 2012-05-08 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 37-24 24TH STREET #007, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 37-24 24TH STREET #107, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-12 | 2025-02-03 | Address | 37-24 24TH STREET #107, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-01-12 | Address | 37-24 24TH STREET #107, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003562 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240112000177 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
130305002203 | 2013-03-05 | BIENNIAL STATEMENT | 2013-02-01 |
120717000093 | 2012-07-17 | CERTIFICATE OF CHANGE | 2012-07-17 |
110301002756 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3557649 | TRUSTFUNDHIC | INVOICED | 2022-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3535510 | RENEWAL | INVOICED | 2022-10-10 | 100 | Home Improvement Contractor License Renewal Fee |
3349040 | RENEWAL | INVOICED | 2021-07-13 | 100 | Home Improvement Contractor License Renewal Fee |
3349039 | TRUSTFUNDHIC | INVOICED | 2021-07-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2908947 | RENEWAL | INVOICED | 2018-10-12 | 100 | Home Improvement Contractor License Renewal Fee |
2908946 | TRUSTFUNDHIC | INVOICED | 2018-10-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2485259 | RENEWAL | INVOICED | 2016-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
2485258 | TRUSTFUNDHIC | INVOICED | 2016-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1910223 | RENEWAL | INVOICED | 2014-12-11 | 100 | Home Improvement Contractor License Renewal Fee |
1910222 | TRUSTFUNDHIC | INVOICED | 2014-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State