Search icon

WORLDNET CONSTRUCTION CORP.

Company Details

Name: WORLDNET CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2007 (17 years ago)
Entity Number: 3564038
ZIP code: 11235
County: Kings
Place of Formation: New York
Activity Description: Construction Services
Address: 2479 Bragg St, 2ND FL, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-510-3117

Phone +1 718-336-3700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2479 Bragg St, 2ND FL, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MAQSOOD ELAHI Chief Executive Officer 2479 BRAGG ST, 2ND FL, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2001577-DCA Inactive Business 2013-12-12 2023-02-28

Permits

Number Date End date Type Address
Q012022223C21 2022-08-11 2022-08-26 REPAIR SEWER GLASSBORO AVENUE, QUEENS, FROM STREET INWOOD STREET TO STREET LIVERPOOL STREET

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 2479 BRAGG ST, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 2228 EAST 15TH STREET, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2013-09-30 2024-06-17 Address 2228 E 15TH ST, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2013-01-30 2024-06-17 Address 2228 EAST 15TH STREET, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2012-11-30 2013-01-30 Address 2228 15TH ST, BROOLKYN, NY, 11229, USA (Type of address: Principal Executive Office)
2012-11-30 2013-01-30 Address 2228 15TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2012-11-30 2013-09-30 Address 2228 15TH ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2007-09-05 2012-11-30 Address 222 EAST 15TH STREET, SUITE 2F, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2007-09-05 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240617002634 2024-06-17 BIENNIAL STATEMENT 2024-06-17
130930002029 2013-09-30 BIENNIAL STATEMENT 2013-09-01
130130002122 2013-01-30 AMENDMENT TO BIENNIAL STATEMENT 2011-09-01
121130002143 2012-11-30 BIENNIAL STATEMENT 2011-09-01
070905000320 2007-09-05 CERTIFICATE OF INCORPORATION 2007-09-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-23 No data GLASSBORO AVENUE, FROM STREET INWOOD STREET TO STREET LIVERPOOL STREET No data Street Construction Inspections: Post-Audit Department of Transportation no work done

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3291876 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291877 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
2908896 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908897 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2545415 RENEWAL INVOICED 2017-02-01 100 Home Improvement Contractor License Renewal Fee
2545414 TRUSTFUNDHIC INVOICED 2017-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1929087 TRUSTFUNDHIC INVOICED 2014-12-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1929088 RENEWAL INVOICED 2014-12-31 100 Home Improvement Contractor License Renewal Fee
1522433 LICENSE INVOICED 2013-12-03 75 Home Improvement Contractor License Fee
1522434 TRUSTFUNDHIC INVOICED 2013-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 27 Jan 2025

Sources: New York Secretary of State