Search icon

NASIR GEN CONSTRUCTION CORP.

Company Details

Name: NASIR GEN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2008 (17 years ago)
Entity Number: 3624629
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 123-17 153RD STREET, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 917-330-5855

Phone +1 718-253-0994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KHALIQUE AHMED Chief Executive Officer 123-17 153RD STREET, JAMICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123-17 153RD STREET, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date Address
23-6UOYO-SHMO Active Mold Remediation Contractor License (SH126) 2023-08-24 2025-08-31 123-17 153rd St, Jamaica, NY, 11434
1315315-DCA Active Business 2009-04-23 2025-02-28 No data

Permits

Number Date End date Type Address
M042021302A13 2021-10-29 2021-11-14 REPAIR SIDEWALK WEST 45 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B042020289A10 2020-10-15 2020-10-23 REPAIR SIDEWALK LIBERTY AVENUE, BROOKLYN, FROM STREET 101 AVENUE TO STREET ELDERT LANE
B042020266A17 2020-09-22 2020-10-22 REPAIR SIDEWALK EAST 15 STREET, BROOKLYN, FROM STREET AVENUE X TO STREET AVENUE Y
B042020232A19 2020-08-19 2020-09-17 REPAIR SIDEWALK EAST 15 STREET, BROOKLYN, FROM STREET AVENUE X TO STREET AVENUE Y

History

Start date End date Type Value
2012-02-08 2012-06-08 Address 781 CONEY ISLAND AVE, #B2, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2010-03-11 2012-02-08 Address 781 CONEY ISLAND AVE, B2, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2010-03-11 2012-02-08 Address 781 CONEY ISLAND AVE, B2, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2008-01-30 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-30 2012-02-08 Address 781 CONEY ISLAND AVE. B # 2, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220809000787 2022-08-09 BIENNIAL STATEMENT 2022-01-01
120608000019 2012-06-08 CERTIFICATE OF CHANGE 2012-06-08
120208002733 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100311002059 2010-03-11 BIENNIAL STATEMENT 2010-01-01
080130000274 2008-01-30 CERTIFICATE OF INCORPORATION 2008-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617482 RENEWAL INVOICED 2023-03-17 100 Home Improvement Contractor License Renewal Fee
3617481 TRUSTFUNDHIC INVOICED 2023-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264339 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264338 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905303 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905304 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2491095 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491096 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
1953140 RENEWAL INVOICED 2015-01-29 100 Home Improvement Contractor License Renewal Fee
1953139 TRUSTFUNDHIC INVOICED 2015-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State