Search icon

NY LANDMARKS GEN. CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NY LANDMARKS GEN. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497551
ZIP code: 11418
County: Queens
Place of Formation: New York
Activity Description: NY Landmarks General Construction does exterior masonry, concrete repair and roofing installation.
Address: 91-46 113TH STREET, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-849-9620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91-46 113TH STREET, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
KABAL SINGH Chief Executive Officer 91-46 113TH STREET, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1281359-DCA Active Business 2008-04-08 2025-02-28

Permits

Number Date End date Type Address
X042022174A02 2022-06-23 2022-07-22 REPAIR SIDEWALK EAST 176 STREET, BRONX, FROM STREET JEROME AVENUE TO STREET TOWNSEND AVENUE
X042022174A01 2022-06-23 2022-07-22 REPAIR SIDEWALK EAST 176 STREET, BRONX, FROM STREET JEROME AVENUE TO STREET TOWNSEND AVENUE
X042022174A00 2022-06-23 2022-07-22 REPAIR SIDEWALK JEROME AVENUE, BRONX, FROM STREET EAST 176 STREET TO STREET MT HOPE PLACE
X042022131A06 2022-05-11 2022-06-10 REPAIR SIDEWALK EAST 176 STREET, BRONX, FROM STREET JEROME AVENUE TO STREET TOWNSEND AVENUE
X042022131A04 2022-05-11 2022-06-10 REPAIR SIDEWALK JEROME AVENUE, BRONX, FROM STREET EAST 176 STREET TO STREET MT HOPE PLACE

Filings

Filing Number Date Filed Type Effective Date
110506002036 2011-05-06 BIENNIAL STATEMENT 2011-03-01
070330000695 2007-03-30 CERTIFICATE OF INCORPORATION 2007-03-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599868 TRUSTFUNDHIC INVOICED 2023-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3599869 RENEWAL INVOICED 2023-02-17 100 Home Improvement Contractor License Renewal Fee
3265952 TRUSTFUNDHIC INVOICED 2020-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265953 RENEWAL INVOICED 2020-12-07 100 Home Improvement Contractor License Renewal Fee
2919642 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2919641 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2539993 RENEWAL INVOICED 2017-01-26 100 Home Improvement Contractor License Renewal Fee
2539992 TRUSTFUNDHIC INVOICED 2017-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1883654 TRUSTFUNDHIC INVOICED 2014-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1883655 RENEWAL INVOICED 2014-11-14 100 Home Improvement Contractor License Renewal Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-06-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State