M. RAHMAN CONSTRUCTION CORP.

Name: | M. RAHMAN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2007 (18 years ago) |
Entity Number: | 3535900 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | M. Rahman Construction Corp is a general contractor company that specializes in carpentry, painting, tiles, flooring, renovation, demolition, remodeling, windows, doors, roofing, fencing, sidewalk, sidewalk bridge, stainless steel, iron work, masonry, stucco, pointing, restoration, paper hanging and child guards. |
Principal Address: | 528 MCDONALD AVE, 2-P, BROOKLYN, NY, United States, 11218 |
Address: | 1876 SCHENECTADY AVE. SUITE 2, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-438-3110
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMED SIYFUL | Chief Executive Officer | 528 MCDONALD AVE, 2F, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1876 SCHENECTADY AVE. SUITE 2, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-63N61-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-08-29 | 2026-09-30 | 1876 Schenectady Ave, Suite 2, Brooklyn, NY, 11234 |
00728 | Active | Mold Remediation Contractor License (SH126) | 2016-06-03 | 2024-09-30 | 1876 SCHENECTADY AVE SUITE 2, BROOKLYN, NY, 11234 |
1322049-DCA | Active | Business | 2009-06-12 | 2025-02-28 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-08 | 2011-06-15 | Address | 528 MCDONALD AVE, 2-P, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2009-06-08 | 2016-12-01 | Address | 528 MCDONALD AVE, 2P, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2007-06-26 | 2009-06-08 | Address | 528 MCDONALD AVENUE, SUITE 2-F, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161201000722 | 2016-12-01 | CERTIFICATE OF CHANGE | 2016-12-01 |
130705002028 | 2013-07-05 | BIENNIAL STATEMENT | 2013-06-01 |
110615003163 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090608002404 | 2009-06-08 | BIENNIAL STATEMENT | 2009-06-01 |
070626000188 | 2007-06-26 | CERTIFICATE OF INCORPORATION | 2007-06-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3562784 | TRUSTFUNDHIC | INVOICED | 2022-12-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3562785 | RENEWAL | INVOICED | 2022-12-06 | 100 | Home Improvement Contractor License Renewal Fee |
3260819 | TRUSTFUNDHIC | INVOICED | 2020-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3260820 | RENEWAL | INVOICED | 2020-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
2897201 | TRUSTFUNDHIC | INVOICED | 2018-10-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2897202 | RENEWAL | INVOICED | 2018-10-02 | 100 | Home Improvement Contractor License Renewal Fee |
2507841 | RENEWAL | INVOICED | 2016-12-08 | 100 | Home Improvement Contractor License Renewal Fee |
2507840 | TRUSTFUNDHIC | INVOICED | 2016-12-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2207613 | LICENSE REPL | INVOICED | 2015-10-30 | 15 | License Replacement Fee |
1879277 | TRUSTFUNDHIC | INVOICED | 2014-11-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 11 Aug 2025
Sources: New York Secretary of State