JAHAN CONTRACTING INC.

Name: | JAHAN CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2009 (16 years ago) |
Entity Number: | 3855492 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 2674 PITKIN AVE, BROOKLYN, NY, United States, 11208 |
Contact Details
Phone +1 718-227-4388
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAH JAHAN KABIR | Chief Executive Officer | 2674 PITKIN AVE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2674 PITKIN AVE, BROOKLYN, NY, United States, 11208 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1350542-DCA | Active | Business | 2010-04-16 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042021308A62 | 2021-11-04 | 2021-12-07 | REPLACE SIDEWALK | LENOX ROAD, BROOKLYN, FROM STREET NOSTRAND AVENUE TO STREET ROGERS AVENUE |
B042021279A86 | 2021-10-06 | 2021-11-09 | REPLACE SIDEWALK | AVENUE H, BROOKLYN, FROM STREET EAST 19 STREET TO STREET OCEAN AVENUE |
B042021145A31 | 2021-05-25 | 2021-06-22 | REPLACE SIDEWALK | DEAN STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET CARLTON AVENUE |
B042020317A21 | 2020-11-12 | 2020-12-15 | REPAIR SIDEWALK | WOODRUFF AVENUE, BROOKLYN, FROM STREET CLARKSON AVENUE TO STREET EAST 21 STREET |
B042020218A48 | 2020-08-05 | 2020-09-04 | REPLACE SIDEWALK | PROSPECT PLACE, BROOKLYN, FROM STREET CARLTON AVENUE TO STREET VANDERBILT AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-26 | 2024-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-26 | 2023-04-26 | Address | 2674 PITKIN AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2011-10-14 | 2023-04-26 | Address | 2674 PITKIN AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2009-09-14 | 2023-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230426000624 | 2023-04-26 | BIENNIAL STATEMENT | 2021-09-01 |
111014002641 | 2011-10-14 | BIENNIAL STATEMENT | 2011-09-01 |
090914000153 | 2009-09-14 | CERTIFICATE OF INCORPORATION | 2009-09-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3538931 | TRUSTFUNDHIC | INVOICED | 2022-10-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3538932 | RENEWAL | INVOICED | 2022-10-19 | 100 | Home Improvement Contractor License Renewal Fee |
3259592 | TRUSTFUNDHIC | INVOICED | 2020-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259593 | RENEWAL | INVOICED | 2020-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
2897504 | TRUSTFUNDHIC | INVOICED | 2018-10-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2897505 | RENEWAL | INVOICED | 2018-10-02 | 100 | Home Improvement Contractor License Renewal Fee |
2494818 | RENEWAL | INVOICED | 2016-11-22 | 100 | Home Improvement Contractor License Renewal Fee |
2494817 | TRUSTFUNDHIC | INVOICED | 2016-11-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1992940 | RENEWAL | INVOICED | 2015-02-23 | 100 | Home Improvement Contractor License Renewal Fee |
1992939 | TRUSTFUNDHIC | INVOICED | 2015-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State