Search icon

SONS & S CONSTRUCTION INC.

Company Details

Name: SONS & S CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2010 (15 years ago)
Entity Number: 3916050
ZIP code: 11428
County: New York
Place of Formation: New York
Address: 216-10 JAMAICA AVENUE, SUITE 2B, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 917-642-9324

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216-10 JAMAICA AVENUE, SUITE 2B, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
SANGAT SINGH Chief Executive Officer 216-10 JAMAICA AVENUE, SUITE 2B, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date
2059755-DCA Active Business 2017-10-23 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
120523002056 2012-05-23 BIENNIAL STATEMENT 2012-02-01
100223000777 2010-02-23 CERTIFICATE OF INCORPORATION 2010-02-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3625966 DCA-MFAL INVOICED 2023-04-05 75 Manual Fee Account Licensing
3580651 PROCESSING INVOICED 2023-01-11 25 License Processing Fee
3580652 DCA-SUS CREDITED 2023-01-11 75 Suspense Account
3548865 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3548866 RENEWAL CREDITED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3332300 LICENSEDOC10 INVOICED 2021-05-20 10 License Document Replacement
3267327 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
3267326 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930014 TRUSTFUNDHIC INVOICED 2018-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930015 RENEWAL INVOICED 2018-11-15 100 Home Improvement Contractor License Renewal Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State