Name: | KUNJ CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2007 (18 years ago) |
Entity Number: | 3581473 |
ZIP code: | 07624 |
County: | Queens |
Place of Formation: | New York |
Address: | 61 BETHANY CIRCLE, CLOSTER, NJ, United States, 07624 |
Principal Address: | 163-B PARIS AVE, NORTHVALE, NJ, United States, 07647 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BHANDERI | DOS Process Agent | 61 BETHANY CIRCLE, CLOSTER, NJ, United States, 07624 |
Name | Role | Address |
---|---|---|
NEEKUNJ BHANDERI | Chief Executive Officer | 163-B PARIS AVE, NORTHVALE, NJ, United States, 07647 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2023-12-19 | Address | 163-B PARIS AVE, NORTHVALE, NJ, 07647, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-19 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-01 | 2023-12-19 | Address | 61 BETHANY CIRCLE, CLOSTER, NJ, 07624, USA (Type of address: Service of Process) |
2016-06-14 | 2023-12-19 | Address | 163-B PARIS AVE, NORTHVALE, NJ, 07647, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219000512 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
191001060671 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
160614006266 | 2016-06-14 | BIENNIAL STATEMENT | 2015-10-01 |
131104002007 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111018002979 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State