Name: | EAST COAST USA CONSTRUCTION INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2007 (18 years ago) |
Entity Number: | 3508861 |
ZIP code: | 11004 |
County: | Queens |
Place of Formation: | New York |
Address: | 83-48 262 ST, GLEN OAKS, NY, United States, 11004 |
Contact Details
Phone +1 718-805-2090
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASPREET SINGH | Chief Executive Officer | 83-48 262 ST, GLEN OAKS, NY, United States, 11004 |
Name | Role | Address |
---|---|---|
JASPREET SINGH | DOS Process Agent | 83-48 262 ST, GLEN OAKS, NY, United States, 11004 |
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 | Status | Type | Date | End date |
---|---|---|---|---|
2011436-DCA | Inactive | Business | 2014-07-31 | 2019-02-28 |
1342058-DCA | Inactive | Business | 2010-01-05 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-21 | 2023-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-14 | 2022-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-25 | 2022-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-08 | 2022-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-16 | 2022-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170731002038 | 2017-07-31 | BIENNIAL STATEMENT | 2017-04-01 |
120313000237 | 2012-03-13 | ANNULMENT OF DISSOLUTION | 2012-03-13 |
DP-2029629 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
110503003159 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
091015000499 | 2009-10-15 | CERTIFICATE OF CHANGE | 2009-10-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2500069 | TRUSTFUNDHIC | INVOICED | 2016-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2500070 | RENEWAL | INVOICED | 2016-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
1908378 | RENEWAL | INVOICED | 2014-12-09 | 100 | Home Improvement Contractor License Renewal Fee |
1908377 | TRUSTFUNDHIC | INVOICED | 2014-12-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1744014 | LICENSE | INVOICED | 2014-07-28 | 50 | Home Improvement Contractor License Fee |
1744015 | TRUSTFUNDHIC | INVOICED | 2014-07-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1744060 | FINGERPRINT | CREDITED | 2014-07-28 | 75 | Fingerprint Fee |
1010643 | TRUSTFUNDHIC | INVOICED | 2011-05-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1049886 | RENEWAL | INVOICED | 2011-05-11 | 100 | Home Improvement Contractor License Renewal Fee |
1010644 | LICENSE | INVOICED | 2010-01-05 | 75 | Home Improvement Contractor License Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State