Search icon

CMS CONTRACTING CORP.

Company Details

Name: CMS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2008 (17 years ago)
Entity Number: 3660295
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 4700 NORTHERN BLVD, STE 112, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CMS CONTRACTING CORP. DOS Process Agent 4700 NORTHERN BLVD, STE 112, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MOHAMMAD S. CHOUDHRY Chief Executive Officer 4700 NORTHERN BLVD, STE 112, LONG ISLAND CITY, NY, United States, 11101

Permits

Number Date End date Type Address
Q042024134A77 2024-05-13 2024-06-12 REPAIR SIDEWALK 47 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET AMTRAK RAILROAD
Q042024130A54 2024-05-09 2024-06-07 REPAIR SIDEWALK GREENPOINT AVENUE, QUEENS, FROM STREET 39 STREET TO STREET 50 AVENUE

History

Start date End date Type Value
2008-04-18 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-18 2025-01-17 Address 245 BAY 10TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117003961 2025-01-17 BIENNIAL STATEMENT 2025-01-17
080418000343 2008-04-18 CERTIFICATE OF INCORPORATION 2008-04-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-19 No data GREENPOINT AVENUE, FROM STREET 39 STREET TO STREET 50 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NEW SIDEWALK FLAGS

Date of last update: 28 Mar 2025

Sources: New York Secretary of State