Name: | NY SINGH CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2009 (16 years ago) |
Entity Number: | 3778043 |
ZIP code: | 11416 |
County: | Kings |
Place of Formation: | New York |
Address: | 101-28 104TH STREET 3RD FL, OZONE PARK, NY, United States, 11416 |
Principal Address: | 101-28 104TH STREET, FL 3, OZONE PARK, NY, United States, 11416 |
Contact Details
Phone +1 718-849-0777
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRITAM SINGH | Chief Executive Officer | 101-28 104TH ST, FL 3, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101-28 104TH STREET 3RD FL, OZONE PARK, NY, United States, 11416 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1323838-DCA | Active | Business | 2009-06-25 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042022172A28 | 2022-06-21 | 2022-07-26 | REPAIR SIDEWALK | MALTA STREET, BROOKLYN, FROM STREET HEGEMAN AVENUE TO STREET NEW LOTS AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-23 | 2009-05-20 | Address | 2102 CONEY ISLAND AVE, #F-1, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130227002055 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
090520000052 | 2009-05-20 | CERTIFICATE OF CHANGE | 2009-05-20 |
090223000730 | 2009-02-23 | CERTIFICATE OF INCORPORATION | 2009-02-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3594422 | RENEWAL | INVOICED | 2023-02-07 | 100 | Home Improvement Contractor License Renewal Fee |
3594421 | TRUSTFUNDHIC | INVOICED | 2023-02-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3266065 | RENEWAL | INVOICED | 2020-12-07 | 100 | Home Improvement Contractor License Renewal Fee |
3266064 | TRUSTFUNDHIC | INVOICED | 2020-12-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2906016 | TRUSTFUNDHIC | INVOICED | 2018-10-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2906017 | RENEWAL | INVOICED | 2018-10-09 | 100 | Home Improvement Contractor License Renewal Fee |
2557445 | RENEWAL | INVOICED | 2017-02-21 | 100 | Home Improvement Contractor License Renewal Fee |
2557444 | TRUSTFUNDHIC | INVOICED | 2017-02-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1879864 | TRUSTFUNDHIC | INVOICED | 2014-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1879865 | RENEWAL | INVOICED | 2014-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State