Search icon

ABBASI GENERAL CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ABBASI GENERAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2010 (15 years ago)
Entity Number: 3917677
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 430 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218
Principal Address: 182 OCEAN PKWY, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-437-4600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAJJID R ABBASI Chief Executive Officer 182 OCEAN PKWY, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1347620-DCA Active Business 2010-03-24 2025-02-28

Permits

Number Date End date Type Address
B042022192A29 2022-07-11 2022-08-09 REPAIR SIDEWALK 8 AVENUE, BROOKLYN, FROM STREET 9 STREET TO STREET 10 STREET
B012019331C20 2019-11-27 2019-12-25 RESET, REPAIR OR REPLACE CURB 45 STREET, BROOKLYN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M012019232B63 2019-08-20 2019-09-18 RESET, REPAIR OR REPLACE CURB LAFAYETTE STREET, MANHATTAN, FROM STREET CLEVELAND PLACE TO STREET PRINCE STREET
B012019045C45 2019-02-14 2019-03-14 RESET, REPAIR OR REPLACE CURB HALSEY STREET, BROOKLYN, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE
B012018179C77 2018-06-28 2018-07-28 RESET, REPAIR OR REPLACE CURB WYCKOFF AVENUE, BROOKLYN, FROM STREET GROVE STREET TO STREET MENAHAN STREET

History

Start date End date Type Value
2022-11-26 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-03 2014-03-31 Address 182 OCEAN PKWY, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2010-02-26 2022-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-26 2013-02-01 Address 182 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002288 2014-03-31 BIENNIAL STATEMENT 2014-02-01
130201000186 2013-02-01 CERTIFICATE OF CHANGE 2013-02-01
120503002770 2012-05-03 BIENNIAL STATEMENT 2012-02-01
100226000568 2010-02-26 CERTIFICATE OF INCORPORATION 2010-02-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553964 RENEWAL INVOICED 2022-11-15 100 Home Improvement Contractor License Renewal Fee
3553963 TRUSTFUNDHIC INVOICED 2022-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275169 TRUSTFUNDHIC INVOICED 2020-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275170 RENEWAL INVOICED 2020-12-27 100 Home Improvement Contractor License Renewal Fee
2893781 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2893780 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481492 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2481491 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2397770 LICENSEDOC10 INVOICED 2016-08-10 10 License Document Replacement
1983239 TRUSTFUNDHIC INVOICED 2015-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State