Search icon

B.N. CONSTRUCTION GROUP INC.

Headquarter

Company Details

Name: B.N. CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 2010 (14 years ago)
Date of dissolution: 26 Feb 2018
Entity Number: 4035099
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 86-19 260 STREET 1 FL, FLORAL PARK, NY, United States, 11001
Principal Address: 95-12 132 STREET, SOUTH RICHMOND HILL, NY, United States

Contact Details

Phone +1 646-266-1178

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-19 260 STREET 1 FL, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
GURVERINDER SINGH Chief Executive Officer 95-12 132 STREET, SOUTH RICHMOND HILL, NY, United States

Links between entities

Type:
Headquarter of
Company Number:
1087759
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1385674-DCA Inactive Business 2011-03-23 2017-02-28

History

Start date End date Type Value
2010-12-27 2015-02-03 Address 95-12 132 STREET, 1ST FLOOR, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180226000316 2018-02-26 CERTIFICATE OF DISSOLUTION 2018-02-26
150203000738 2015-02-03 CERTIFICATE OF CHANGE 2015-02-03
141204006781 2014-12-04 BIENNIAL STATEMENT 2014-12-01
110316000377 2011-03-16 CERTIFICATE OF AMENDMENT 2011-03-16
101227000267 2010-12-27 CERTIFICATE OF INCORPORATION 2010-12-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2001855 LICENSE REPL CREDITED 2015-02-28 15 License Replacement Fee
2001857 RENEWAL INVOICED 2015-02-28 100 Home Improvement Contractor License Renewal Fee
2001856 TRUSTFUNDHIC INVOICED 2015-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1057291 TRUSTFUNDHIC INVOICED 2013-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1057296 CNV_TFEE INVOICED 2013-06-13 7.46999979019165 WT and WH - Transaction Fee
1220866 RENEWAL INVOICED 2013-06-13 100 Home Improvement Contractor License Renewal Fee
1057292 FINGERPRINT INVOICED 2011-03-23 75 Fingerprint Fee
1057293 LICENSE INVOICED 2011-03-23 125 Home Improvement Contractor License Fee
1057294 CNV_TFEE INVOICED 2011-03-23 6.5 WT and WH - Transaction Fee
1057295 TRUSTFUNDHIC INVOICED 2011-03-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State