Name: | SUNNY & RS GEN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2007 (18 years ago) |
Entity Number: | 3568301 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 89-42 116TH STREET, RICHMOND HILL, NY, United States, 11418 |
Address: | 114-50 134 STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Contact Details
Phone +1 718-835-8926
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114-50 134 STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
KARAMJIT SINGH | Chief Executive Officer | 89-42 116TH STREET, RICHMOND HILL, NY, United States, 11418 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1303054-DCA | Active | Business | 2008-10-24 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042025140A81 | 2025-05-20 | 2025-06-19 | REPAIR SIDEWALK | WOODBINE STREET, QUEENS, FROM STREET 60 PLACE TO STREET FOREST AVENUE |
Q042025136A12 | 2025-05-16 | 2025-06-15 | REPAIR SIDEWALK | 90 STREET, QUEENS, FROM STREET 54 AVENUE TO STREET 55 AVENUE |
Q042025136A24 | 2025-05-16 | 2025-06-01 | REPAIR SIDEWALK | 95 AVENUE, QUEENS, FROM STREET 102 STREET TO STREET 103 STREET |
Q042025136A07 | 2025-05-16 | 2025-06-14 | REPAIR SIDEWALK | 51 AVENUE, QUEENS, FROM STREET 93 STREET TO STREET 94 STREET |
B012025132A96 | 2025-05-12 | 2025-06-06 | RESET, REPAIR OR REPLACE CURB-PROTECTED | AINSLIE STREET, BROOKLYN, FROM STREET LEONARD STREET TO STREET MANHATTAN AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-01 | 2019-09-06 | Address | 89-42 116TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2008-09-11 | 2016-07-01 | Address | 133-20 118 STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
2007-09-14 | 2023-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-09-14 | 2008-09-11 | Address | 120-08 103 AVE., SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190906000300 | 2019-09-06 | CERTIFICATE OF CHANGE | 2019-09-06 |
160701002012 | 2016-07-01 | BIENNIAL STATEMENT | 2015-09-01 |
080911000856 | 2008-09-11 | CERTIFICATE OF CHANGE | 2008-09-11 |
070914000864 | 2007-09-14 | CERTIFICATE OF INCORPORATION | 2007-09-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3590401 | RENEWAL | INVOICED | 2023-01-30 | 100 | Home Improvement Contractor License Renewal Fee |
3590400 | TRUSTFUNDHIC | INVOICED | 2023-01-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3297559 | TRUSTFUNDHIC | INVOICED | 2021-02-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3297560 | RENEWAL | INVOICED | 2021-02-18 | 100 | Home Improvement Contractor License Renewal Fee |
3071964 | LICENSE REPL | INVOICED | 2019-08-09 | 15 | License Replacement Fee |
2922491 | TRUSTFUNDHIC | INVOICED | 2018-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2922492 | RENEWAL | INVOICED | 2018-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
2525620 | TRUSTFUNDHIC | INVOICED | 2017-01-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2525621 | RENEWAL | INVOICED | 2017-01-03 | 100 | Home Improvement Contractor License Renewal Fee |
1900213 | RENEWAL | INVOICED | 2014-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-220729 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-12-24 | 150 | 2021-01-07 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-217429 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-04-09 | 250 | 2020-12-15 | 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: 28 Mar 2025
Sources: New York Secretary of State