Search icon

DAVID R. CONSTRUCTION CORP.

Company Details

Name: DAVID R. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2010 (15 years ago)
Entity Number: 3944382
ZIP code: 07747
County: Kings
Place of Formation: New York
Address: 80 ORTLEY COURT, MATAWAN, NJ, United States, 07747
Principal Address: 24-12 65TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ERMON RAMADANI DOS Process Agent 80 ORTLEY COURT, MATAWAN, NJ, United States, 07747

Chief Executive Officer

Name Role Address
DAVID RAMADANI Chief Executive Officer 24-12 65TH STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 24-12 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-19 2025-05-20 Address 24-12 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2010-05-03 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-03 2025-05-20 Address 80 ORTLEY COURT, MATAWAN, NJ, 07747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250520003191 2025-05-20 BIENNIAL STATEMENT 2025-05-20
200506061632 2020-05-06 BIENNIAL STATEMENT 2020-05-01
140619006470 2014-06-19 BIENNIAL STATEMENT 2014-05-01
100503000021 2010-05-03 CERTIFICATE OF INCORPORATION 2010-05-03

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State