-
Home Page
›
-
Counties
›
-
Queens
›
-
11101
›
-
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