Name: | AKEM CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2010 (15 years ago) |
Entity Number: | 3979105 |
ZIP code: | 11426 |
County: | Queens |
Place of Formation: | New York |
Address: | 80-10 247TH STREET, BELLROSE, NY, United States, 11426 |
Principal Address: | 80-10 247TH STREET, BELLEROSE, NY, United States, 11426 |
Contact Details
Phone +1 646-637-4553
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GURDIAL SINGH | Chief Executive Officer | 80-10 247TH STREET, BELLROSE, NY, United States, 11426 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE 5TH FL., NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
AKEM CONSTRUCTION INC. | DOS Process Agent | 80-10 247TH STREET, BELLROSE, NY, United States, 11426 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2070954-DCA | Active | Business | 2018-05-10 | 2025-02-28 |
2002371-DCA | Inactive | Business | 2014-01-08 | 2015-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012022321C65 | 2022-11-17 | 2022-12-16 | RESET, REPAIR OR REPLACE CURB-PROTECTED | 270 STREET, QUEENS, FROM STREET 79 AVENUE TO STREET 80 AVENUE |
Q042022321A08 | 2022-11-17 | 2022-12-16 | REPAIR SIDEWALK | 270 STREET, QUEENS, FROM STREET 79 AVENUE TO STREET 80 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-30 | 2023-07-20 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2010-07-30 | 2014-09-08 | Address | 111-22 62ND DRIVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140908006296 | 2014-09-08 | BIENNIAL STATEMENT | 2014-07-01 |
100730000066 | 2010-07-30 | CERTIFICATE OF INCORPORATION | 2010-07-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3555907 | TRUSTFUNDHIC | INVOICED | 2022-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3555908 | RENEWAL | INVOICED | 2022-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
3267822 | RENEWAL | INVOICED | 2020-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
3267821 | TRUSTFUNDHIC | INVOICED | 2020-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2909234 | RENEWAL | INVOICED | 2018-10-15 | 100 | Home Improvement Contractor License Renewal Fee |
2909233 | TRUSTFUNDHIC | INVOICED | 2018-10-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2788659 | FINGERPRINT | CREDITED | 2018-05-10 | 75 | Fingerprint Fee |
2783216 | TRUSTFUNDHIC | INVOICED | 2018-04-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2783215 | LICENSE | INVOICED | 2018-04-30 | 50 | Home Improvement Contractor License Fee |
1547622 | TRUSTFUNDHIC | INVOICED | 2013-12-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State