GURDIT CONSTRUCTION CORP

Name: | GURDIT CONSTRUCTION CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2007 (18 years ago) |
Entity Number: | 3511786 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | My business repairs and fixes house construction work and interior, such as windows, doors, kitchen cabinets, etc. |
Address: | 91-13 117TH STREET APT 1, RICHMOND HILL, NY, United States, 11418 |
Contact Details
Phone +1 718-926-4004
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAJINDER KAUR | Chief Executive Officer | 91-13 117TH STREET APT 1, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
GURDIT CONSTRUCTION CORP | DOS Process Agent | 91-13 117TH STREET APT 1, RICHMOND HILL, NY, United States, 11418 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1261588-DCA | Active | Business | 2008-05-16 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-11 | 2019-12-13 | Address | 89-16 118TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2009-05-07 | 2011-07-11 | Address | 89-16-118 STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2009-05-07 | 2019-12-13 | Address | 89-16-118 STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
2007-05-03 | 2019-12-13 | Address | 89-16 118TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191213060201 | 2019-12-13 | BIENNIAL STATEMENT | 2019-05-01 |
110711002195 | 2011-07-11 | BIENNIAL STATEMENT | 2011-05-01 |
090507003087 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070503000006 | 2007-05-03 | CERTIFICATE OF INCORPORATION | 2007-05-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3581907 | TRUSTFUNDHIC | INVOICED | 2023-01-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3581908 | RENEWAL | INVOICED | 2023-01-13 | 100 | Home Improvement Contractor License Renewal Fee |
3252710 | RENEWAL | INVOICED | 2020-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
3252709 | TRUSTFUNDHIC | INVOICED | 2020-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2887044 | RENEWAL | INVOICED | 2018-09-18 | 100 | Home Improvement Contractor License Renewal Fee |
2887043 | TRUSTFUNDHIC | INVOICED | 2018-09-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2526482 | TRUSTFUNDHIC | INVOICED | 2017-01-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2526483 | RENEWAL | INVOICED | 2017-01-04 | 100 | Home Improvement Contractor License Renewal Fee |
1917399 | RENEWAL | INVOICED | 2014-12-17 | 100 | Home Improvement Contractor License Renewal Fee |
1917398 | TRUSTFUNDHIC | INVOICED | 2014-12-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State