NYC MAINMAN CORP.

Name: | NYC MAINMAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2009 (16 years ago) |
Entity Number: | 3847561 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 32-37 62ND STREET, WOODSIDE, NY, United States, 11377 |
Principal Address: | 32-37 62ND ST, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32-37 62ND STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
SIMON HUNG | Chief Executive Officer | 32-37 62ND ST, WOODSIDE, NY, United States, 11377 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012025199A22 | 2025-07-18 | 2025-08-15 | REPAIR WATER - SEWER - PROTECTED | 51 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE |
Q012025196B41 | 2025-07-15 | 2025-08-13 | REPAIR WATER - SEWER - PROTECTED | 137 STREET, QUEENS, FROM STREET 31 ROAD TO STREET 32 AVENUE |
X012025192A64 | 2025-07-11 | 2025-08-07 | REPAIR SEWER - PROTECTED | CEDAR AVENUE, BRONX, FROM STREET WEST 182 STREET TO STREET WEST FORDHAM ROAD |
X012025192A65 | 2025-07-11 | 2025-08-07 | REPAIR SEWER | CEDAR AVENUE, BRONX, FROM STREET WEST FORDHAM ROAD |
X012025191A47 | 2025-07-10 | 2025-08-07 | REPAIR SEWER - PROTECTED | CEDAR AVENUE, BRONX, FROM STREET WEST 182 STREET TO STREET WEST FORDHAM ROAD |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-25 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-16 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-16 | 2024-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-21 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102001916 | 2023-11-02 | BIENNIAL STATEMENT | 2023-08-01 |
190802060193 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
190624060223 | 2019-06-24 | BIENNIAL STATEMENT | 2017-08-01 |
130815006175 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
110913002032 | 2011-09-13 | BIENNIAL STATEMENT | 2011-08-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-220698 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-12-09 | 700 | 2020-12-16 | An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant. |
TWC-215480 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-02-27 | 1000 | 2018-03-06 | Failed to timely notify Commission of a material information submitted to the Commission |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State