Search icon

AMSJ CONSTRUCTION CORPORATION

Company Details

Name: AMSJ CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2009 (16 years ago)
Entity Number: 3800313
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 131 8TH STREET, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MALKIT SINGH DOS Process Agent 131 8TH STREET, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
MALKIT SINGH Chief Executive Officer 131 8TH STREET, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-03-02 2023-03-02 Address 131 8TH STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2013-07-16 2023-03-02 Address 131 8TH STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2013-07-16 2023-03-02 Address 131 8TH STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2009-04-20 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-20 2013-07-16 Address 131 8TH STREET, HICSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302003491 2023-03-02 BIENNIAL STATEMENT 2021-04-01
150401006951 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130716006779 2013-07-16 BIENNIAL STATEMENT 2013-04-01
090420000391 2009-04-20 CERTIFICATE OF INCORPORATION 2009-04-20

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3000.00
Total Face Value Of Loan:
3000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-01
Type:
Unprog Rel
Address:
670 SOUTH BAYVIEW AVENUE, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Complete

Date of last update: 27 Mar 2025

Sources: New York Secretary of State