Search icon

S&K GENERAL CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S&K GENERAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2008 (17 years ago)
Entity Number: 3662299
ZIP code: 11501
County: Queens
Place of Formation: New York
Activity Description: Exterior General Construction including Sidewalk Shed, Supported Scaffolding, Masonry, Concrete, Interior General Construction including Millwork, Carpentry, Plaster, Gypsum Board, Painting, Acoustic ceiling tiles, All floor and wall tiles.
Address: 220 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-477-4216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S&K GENERAL CONTRACTING INC. DOS Process Agent 220 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
TEJINDER S GUJRAL Chief Executive Officer 220 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2023-10-27 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-23 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-23 2024-06-21 Address C/O HARPREET TOOR, 2371 EIGHTH STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621001662 2024-06-21 BIENNIAL STATEMENT 2024-06-21
080423000677 2008-04-23 CERTIFICATE OF INCORPORATION 2008-04-23

Court Cases

Court Case Summary

Filing Date:
2024-03-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Role:
Defendant
Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
S&K GENERAL CONTRACTING INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State