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
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
OVERLAND CONSTRUCTION INC | DOS Process Agent | 2503 MCDONALD AVE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
ALI SHAN AFZAL | Chief Executive Officer | 2503 MCDONALD AVE, BROOKLYN, NY, United States, 11223 |
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.
Number | Status | Type | Date | End date |
---|---|---|---|---|
2058764-DCA | Inactive | Business | 2017-09-28 | 2023-02-28 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-01-20 | 2023-03-01 | Quality of Work | No | 0.00 | Advised to Sue |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State