Z.M BEST CONSTRUCTION INC.

Name: | Z.M BEST CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2007 (18 years ago) |
Entity Number: | 3526258 |
ZIP code: | 11369 |
County: | Queens |
Place of Formation: | New York |
Address: | 27-23 CURTIS STREET, EAST ELMHURST, NY, United States, 11369 |
Principal Address: | 27-23 CURTIS ST, E ELMHURST, NY, United States, 11369 |
Contact Details
Phone +1 718-728-5116
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMAD CHANZEB | Agent | 27-23 CURTIS STREET, EAST ELMHURST, NY, 11369 |
Name | Role | Address |
---|---|---|
YASMIN BIBI | DOS Process Agent | 27-23 CURTIS STREET, EAST ELMHURST, NY, United States, 11369 |
Name | Role | Address |
---|---|---|
MOHAMMAD CHANZEB | Chief Executive Officer | 27-23 CURTIS ST, E ELMHURST, NY, United States, 11369 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1278712-DCA | Active | Business | 2008-03-04 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-10 | 2014-06-25 | Address | 27-23 CURTIS STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Registered Agent) |
2011-06-15 | 2012-05-10 | Address | 27-23 CURTIS ST, E ELMHURST, NY, 11369, USA (Type of address: Service of Process) |
2009-06-18 | 2011-06-15 | Address | 27-23 CURTIS ST, E ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer) |
2009-06-18 | 2011-06-15 | Address | 27-23 CURTIS ST, E ELMHURST, NY, 11369, USA (Type of address: Principal Executive Office) |
2009-06-18 | 2011-06-15 | Address | 27-23 CURTIS ST, E ELMHURST, NY, 11369, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140625000140 | 2014-06-25 | CERTIFICATE OF CHANGE | 2014-06-25 |
130610006914 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
120510000364 | 2012-05-10 | CERTIFICATE OF CHANGE | 2012-05-10 |
110615002541 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090618002705 | 2009-06-18 | BIENNIAL STATEMENT | 2009-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3541312 | RENEWAL | INVOICED | 2022-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
3541311 | TRUSTFUNDHIC | INVOICED | 2022-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3255483 | RENEWAL | INVOICED | 2020-11-10 | 100 | Home Improvement Contractor License Renewal Fee |
3255482 | TRUSTFUNDHIC | INVOICED | 2020-11-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2892887 | RENEWAL | INVOICED | 2018-09-27 | 100 | Home Improvement Contractor License Renewal Fee |
2892886 | TRUSTFUNDHIC | INVOICED | 2018-09-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2492179 | TRUSTFUNDHIC | INVOICED | 2016-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2492180 | RENEWAL | INVOICED | 2016-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
1872003 | TRUSTFUNDHIC | INVOICED | 2014-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1872004 | RENEWAL | INVOICED | 2014-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State