Name: | SEGA CONTRACTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2007 (18 years ago) |
Entity Number: | 3476315 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 1449 EAST 58 STREET, BROOKLYN, NY, United States, 11234 |
Principal Address: | 1449 east 58th street, brooklyn, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEGA CONTRACTING CORP. | DOS Process Agent | 1449 EAST 58 STREET, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
MUHAMMAD ZULFIQAR | Chief Executive Officer | 1449 EAST 58TH STREET, BROOKLYN, NY, United States, 11234 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042025129A28 | 2025-05-09 | 2025-06-07 | REPAIR SIDEWALK | EAST 17 STREET, BROOKLYN, FROM STREET AVENUE Z TO STREET JEROME AVENUE |
X042024338A28 | 2024-12-03 | 2024-12-31 | REPAIR SIDEWALK | EAST 196 STREET, BRONX, FROM STREET GRAND CONCOURSE TO STREET VALENTINE AVENUE |
X042024338A29 | 2024-12-03 | 2024-12-31 | REPAIR SIDEWALK | VALENTINE AVENUE, BRONX, FROM STREET EAST 196 STREET TO STREET MIRIAM STREET |
X042024313A12 | 2024-11-08 | 2024-11-14 | REPAIR SIDEWALK | STARLING AVENUE, BRONX, FROM STREET ODELL STREET TO STREET OLMSTEAD AVENUE |
M012023292A14 | 2023-10-19 | 2023-11-14 | RAPID TRANSIT CONSTRUCT/ ALTERATION | UNION SQUARE SOUTH, MANHATTAN, FROM STREET BROADWAY TO STREET EAST 15 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 1449 EAST 58TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2025-02-01 | Address | 1449 EAST 58 STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2024-05-02 | 2025-02-01 | Address | 1449 EAST 58TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-13 | 2024-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040714 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
240502005697 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
070213000601 | 2007-02-13 | CERTIFICATE OF INCORPORATION | 2007-02-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
848215 | TRUSTFUNDHIC | INVOICED | 2013-06-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
930868 | RENEWAL | INVOICED | 2013-06-10 | 100 | Home Improvement Contractor License Renewal Fee |
848216 | TRUSTFUNDHIC | INVOICED | 2011-06-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
930869 | RENEWAL | INVOICED | 2011-06-17 | 100 | Home Improvement Contractor License Renewal Fee |
848219 | TRUSTFUNDHIC | INVOICED | 2009-06-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
930870 | RENEWAL | INVOICED | 2009-06-25 | 100 | Home Improvement Contractor License Renewal Fee |
848217 | TRUSTFUNDHIC | INVOICED | 2007-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
848218 | LICENSE | INVOICED | 2007-12-03 | 100 | Home Improvement Contractor License Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State