Name: | NY SKYLINE GENERAL CONSTRUCTION CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2010 (15 years ago) |
Entity Number: | 3982198 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 114-13 101 AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419 |
Principal Address: | 74-15 269TH STREET, NEW HYDE PARK, NY, United States, 11040 |
Contact Details
Phone +1 718-501-0004
Phone +1 516-698-6227
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMARJEET SINGH | Chief Executive Officer | 114-13 101 AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114-13 101 AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2029786-DCA | Inactive | Business | 2015-10-23 | 2019-02-28 |
2008350-DCA | Inactive | Business | 2014-05-20 | 2015-02-28 |
1420678-DCA | Inactive | Business | 2012-02-28 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-09 | 2023-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-09 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-21 | 2023-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-17 | 2023-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181114002026 | 2018-11-14 | BIENNIAL STATEMENT | 2018-08-01 |
120926000096 | 2012-09-26 | CERTIFICATE OF CHANGE | 2012-09-26 |
100806000704 | 2010-08-06 | CERTIFICATE OF INCORPORATION | 2010-08-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2559174 | TRUSTFUNDHIC | INVOICED | 2017-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2559175 | RENEWAL | INVOICED | 2017-02-23 | 100 | Home Improvement Contractor License Renewal Fee |
2201700 | LICENSE | INVOICED | 2015-10-23 | 75 | Home Improvement Contractor License Fee |
2201701 | TRUSTFUNDHIC | INVOICED | 2015-10-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2201702 | FINGERPRINT | CREDITED | 2015-10-23 | 75 | Fingerprint Fee |
1754520 | LICENSEDOC10 | INVOICED | 2014-08-08 | 10 | License Document Replacement |
1677213 | DCA-SUS | CREDITED | 2014-05-09 | 75 | Suspense Account |
1524980 | TRUSTFUNDHIC | INVOICED | 2013-12-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1524981 | LICENSE | INVOICED | 2013-12-05 | 75 | Home Improvement Contractor License Fee |
1524979 | FINGERPRINT | CREDITED | 2013-12-05 | 75 | Fingerprint Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-215032 | Office of Administrative Trials and Hearings | Issued | Default - Granted | 2017-07-26 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-213933 | Office of Administrative Trials and Hearings | Issued | Default - Granted | 2016-08-11 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State