Search icon

A & S SHAH IRON WORK, INC

Company Details

Name: A & S SHAH IRON WORK, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2008 (17 years ago)
Entity Number: 3628377
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 13316 FOCH BLVD, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-523-6523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDOOL SHAZEEM Chief Executive Officer 13316 FOCH BLVD, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13316 FOCH BLVD, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1314382-DCA Active Business 2009-04-15 2025-02-28

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 13316 FOCH BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2014-04-10 2024-02-27 Address 13316 FOCH BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2013-06-03 2024-02-27 Address 13316 FOCH BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2013-05-06 2014-04-10 Address 13316 FICH BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2010-03-12 2013-05-06 Address 182-30 WEXFORD TERRACE, #2U, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240227004865 2024-02-27 BIENNIAL STATEMENT 2024-02-27
220211004048 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200218060260 2020-02-18 BIENNIAL STATEMENT 2020-02-01
180227006270 2018-02-27 BIENNIAL STATEMENT 2018-02-01
170317006302 2017-03-17 BIENNIAL STATEMENT 2016-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542373 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3542374 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3297465 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3297464 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2926055 RENEWAL INVOICED 2018-11-07 100 Home Improvement Contractor License Renewal Fee
2926054 TRUSTFUNDHIC INVOICED 2018-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499139 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499140 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
1884792 RENEWAL INVOICED 2014-11-17 100 Home Improvement Contractor License Renewal Fee
1884791 TRUSTFUNDHIC INVOICED 2014-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State