Name: | MSS GOLDEN EAGLE CONSTRUCTION USA CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2007 (18 years ago) |
Entity Number: | 3520739 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | We are licensed and fully certified general contractor specialize in scaffolding work, roofing, steam cleaning, brick pointing, sidewalk and pavers, concrete work, water proofing, masonry work, stucco coating, driveway modification, renovation, new houses, extension, dormer etc. |
Principal Address: | 130-05 125TH ST, SOUTH OZONE PARK, NY, United States, 11420 |
Address: | 130-05 125TH STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Contact Details
Website http://www.mssgoldeneagle.com
Phone +1 917-440-4440
Phone +1 718-659-5700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130-05 125TH STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
RAGHBIR SINGH | Chief Executive Officer | 130-05 125TH ST, SOUTH OZONE PARK, NY, United States, 11420 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1272738-DCA | Active | Business | 2007-11-15 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X042023299A06 | 2023-10-26 | 2023-10-31 | REPAIR SIDEWALK | RYER AVENUE, BRONX, FROM STREET EAST 181 STREET TO STREET EAST 182 STREET |
X022023296A03 | 2023-10-23 | 2023-11-01 | OCCUPANCY OF SIDEWALK AS STIPULATED | LONGWOOD AVENUE, BRONX, FROM STREET FOX STREET TO STREET SOUTHERN BOULEVARD |
X022023296A01 | 2023-10-23 | 2023-11-01 | OCCUPANCY OF SIDEWALK AS STIPULATED | SOUTHERN BOULEVARD, BRONX, FROM STREET INTERVALE AVENUE TO STREET LONGWOOD AVENUE |
X022023296A00 | 2023-10-23 | 2023-11-01 | TEMPORARY PEDESTRIAN WALK | SOUTHERN BOULEVARD, BRONX, FROM STREET INTERVALE AVENUE TO STREET LONGWOOD AVENUE |
X022023296A02 | 2023-10-23 | 2023-11-01 | TEMPORARY PEDESTRIAN WALK | LONGWOOD AVENUE, BRONX, FROM STREET FOX STREET TO STREET SOUTHERN BOULEVARD |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-11 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-27 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-06 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-31 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221129002480 | 2022-11-29 | BIENNIAL STATEMENT | 2021-05-01 |
090514002645 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
070522000304 | 2007-05-22 | CERTIFICATE OF INCORPORATION | 2007-05-22 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-11-03 | 2017-11-27 | Breach of Contract | NA | 0.00 | No Consumer Response |
2015-08-12 | 2015-08-20 | Quality of Work | Yes | 4200.00 | Goods Repaired |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3551234 | TRUSTFUNDHIC | INVOICED | 2022-11-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3551235 | RENEWAL | INVOICED | 2022-11-08 | 100 | Home Improvement Contractor License Renewal Fee |
3298652 | RENEWAL | INVOICED | 2021-02-22 | 100 | Home Improvement Contractor License Renewal Fee |
2990324 | RENEWAL | INVOICED | 2019-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
2990325 | TRUSTFUNDHIC | INVOICED | 2019-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2632208 | LICENSEDOC10 | INVOICED | 2017-06-28 | 10 | License Document Replacement |
2527724 | RENEWAL | INVOICED | 2017-01-05 | 100 | Home Improvement Contractor License Renewal Fee |
2080254 | LICENSEDOC0 | INVOICED | 2015-05-14 | 0 | License Document Replacement, Lost in Mail |
2007105 | TRUSTFUNDHIC | INVOICED | 2015-03-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2007166 | RENEWAL | INVOICED | 2015-03-03 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-229449 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2024-06-11 | 7500 | No data | An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vii) any other material change in the information submitted pursuant to this subchapter. |
TWC-229017 | Office of Administrative Trials and Hearings | Issued | Calendared | 2023-11-18 | 9000 | No data | (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06. |
TWC-223787 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-04-18 | 250 | 2023-06-01 | A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days. |
TWC-223788 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-04-18 | 250 | 2023-06-01 | An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (i) the addition of a principal to the business of a registrant after the submission of the application for registration or exemption from the licensing requirement, pursuant to this Chapter; (ii) the arrest or criminal conviction of any principal of a Class 2 registrant of which such applicant or registrant had knowledge or should have known, except where such disclosure is protected by Subdivision 16 of Section 296 of Article 15 of the New York State Executive Law; (iii) any determination by any Federal, State, or Local governmental agency or authority against such licensee, registrant or applicant, including but not limited to any judgment, decree, order, finding by or settlement agreement with such governmental agency or authority; (iv) any crash that involved a vehicle used in the course of the business of the applicant for registration or registrant; (v) the suspension or revocation of the driver's license of any person whose job duties include operating a vehicle on behalf of the applicant for registration or registrant; (vi) all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant; and (vii) any other material change in the information submitted pursuant to this subchapter. |
TWC-218413 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-01-07 | 3000 | 2020-01-13 | Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form |
Date of last update: 19 May 2025
Sources: New York Secretary of State