Search icon

CHAMPION CONSTRUCTION SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPION CONSTRUCTION SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3578502
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-16 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Principal Address: 2131 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAZIA GINA ALI-MOHAMMED DOS Process Agent 118-16 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
MUHAMMAD PERVAIZ Chief Executive Officer 2131 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2011-03-25 2012-08-30 Address 118-16 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2009-12-11 2011-01-12 Address 2131 SCHENECTADY AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2009-12-11 2011-01-12 Address 2131 SCHENECTADY AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2007-10-11 2011-03-25 Address 2131 SCHENECTADY AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2155426 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120830000470 2012-08-30 CERTIFICATE OF CHANGE 2012-08-30
110325000776 2011-03-25 CERTIFICATE OF CHANGE 2011-03-25
110112002020 2011-01-12 AMENDMENT TO BIENNIAL STATEMENT 2009-10-01
091211002520 2009-12-11 BIENNIAL STATEMENT 2009-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1136525 LICENSE INVOICED 2012-03-12 75 Home Improvement Contractor License Fee
1136526 TRUSTFUNDHIC INVOICED 2012-03-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1136524 FINGERPRINT INVOICED 2012-03-12 75 Fingerprint Fee

Court Cases

Court Case Summary

Filing Date:
2011-12-14
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
CHAMPION CONSTRUCTION SERVICES CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-11-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRICKLAYERS INSURANCE A,
Party Role:
Plaintiff
Party Name:
CHAMPION CONSTRUCTION SERVICES CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State