Name: | KARM CONSTRUCTION INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2008 (17 years ago) |
Entity Number: | 3680144 |
ZIP code: | 10469 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2922 Wilson Ave, Bronx, NY, 10469 |
Contact Details
Phone +1 718-405-2472
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAMALDEEP KAUR | DOS Process Agent | 2922 Wilson Ave, Bronx, NY, 10469 |
Name | Role | Address |
---|---|---|
KAMALDEEP KAUR | Chief Executive Officer | 2922 WILSON AVE, BRONX, NY, United States, 10469 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1314783-DCA | Active | Business | 2009-04-20 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X042025139A41 | 2025-05-19 | 2025-06-18 | REPAIR SIDEWALK | MANOR AVENUE, BRONX, FROM STREET WATSON AVENUE TO STREET WESTCHESTER AVENUE |
X042025125A08 | 2025-05-05 | 2025-06-04 | REPAIR SIDEWALK | SEXTON PLACE, BRONX, FROM STREET BEND TO STREET YOUNG AVENUE |
X042025078A47 | 2025-03-19 | 2025-04-12 | REPAIR SIDEWALK | KAPPOCK STREET, BRONX, FROM STREET HHP NB EXIT 18 TO STREET HENRY HUDSON PARKWAY |
X042024323A06 | 2024-11-18 | 2024-12-18 | REPAIR SIDEWALK | LURTING AVENUE, BRONX, FROM STREET ALLERTON AVENUE TO STREET ARNOW AVENUE |
X042024313A11 | 2024-11-08 | 2024-12-07 | REPAIR SIDEWALK | SEXTON PLACE, BRONX, FROM STREET BEND TO STREET YOUNG AVENUE |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210630003362 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
080813000658 | 2008-08-13 | CERTIFICATE OF AMENDMENT | 2008-08-13 |
080604000489 | 2008-06-04 | CERTIFICATE OF INCORPORATION | 2008-06-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3557839 | RENEWAL | INVOICED | 2022-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
3557838 | TRUSTFUNDHIC | INVOICED | 2022-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3264607 | TRUSTFUNDHIC | INVOICED | 2020-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3264608 | RENEWAL | INVOICED | 2020-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
2913655 | TRUSTFUNDHIC | INVOICED | 2018-10-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2913656 | RENEWAL | INVOICED | 2018-10-22 | 100 | Home Improvement Contractor License Renewal Fee |
2494233 | RENEWAL | INVOICED | 2016-11-21 | 100 | Home Improvement Contractor License Renewal Fee |
2494232 | TRUSTFUNDHIC | INVOICED | 2016-11-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1885251 | RENEWAL | INVOICED | 2014-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
1885250 | TRUSTFUNDHIC | INVOICED | 2014-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-217421 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-04-09 | 250 | 2019-05-14 | Failed to timely notify Commission of a principal |
TWC-213718 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-06-17 | 2500 | 2017-03-06 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State