Search icon

OVERLAND CONSTRUCTION INC

Headquarter

Company Details

Name: OVERLAND CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2010 (14 years ago)
Entity Number: 4030809
ZIP code: 11223
County: Suffolk
Place of Formation: New York
Address: 2503 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-676-9388

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
OVERLAND CONSTRUCTION INC DOS Process Agent 2503 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ALI SHAN AFZAL Chief Executive Officer 2503 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Links between entities

Type:
Headquarter of
Company Number:
CORP_61324348
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YCG2Y22ALCN9
CAGE Code:
839J5
UEI Expiration Date:
2021-01-14

Business Information

Division Name:
OVERLAND CONSTRUCTION INC
Activation Date:
2020-01-15
Initial Registration Date:
2018-04-16

Licenses

Number Status Type Date End date
2058764-DCA Inactive Business 2017-09-28 2023-02-28

History

Start date End date Type Value
2016-04-25 2017-11-10 Address 2051 W 6TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2016-04-25 2017-11-10 Address 2051 W 6TH ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2010-12-15 2017-11-10 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171110006298 2017-11-10 BIENNIAL STATEMENT 2016-12-01
170608000378 2017-06-08 CERTIFICATE OF AMENDMENT 2017-06-08
160425002039 2016-04-25 BIENNIAL STATEMENT 2014-12-01
101215000090 2010-12-15 CERTIFICATE OF INCORPORATION 2010-12-15

Complaints

Start date End date Type Satisafaction Restitution Result
2023-01-20 2023-03-01 Quality of Work No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3641507 TRUSTFUNDHIC INVOICED 2023-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3641508 RENEWAL INVOICED 2023-05-03 100 Home Improvement Contractor License Renewal Fee
3361911 RENEWAL INVOICED 2021-08-19 100 Home Improvement Contractor License Renewal Fee
3361910 TRUSTFUNDHIC INVOICED 2021-08-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2955798 RENEWAL INVOICED 2019-01-02 100 Home Improvement Contractor License Renewal Fee
2955797 TRUSTFUNDHIC INVOICED 2019-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2657769 TRUSTFUNDHIC INVOICED 2017-08-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2657775 FINGERPRINT CREDITED 2017-08-21 75 Fingerprint Fee
2657773 FINGERPRINT INVOICED 2017-08-21 75 Fingerprint Fee
2657768 LICENSE INVOICED 2017-08-21 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-02-07
Type:
Prog Related
Address:
1175 JEFFERSON ROAD, ROCHESTER, NY, 14467
Safety Health:
Safety
Scope:
Partial

Date of last update: 27 Mar 2025

Sources: New York Secretary of State