Search icon

EXPRESS CONSTRUCTION, INC.

Company Details

Name: EXPRESS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2011 (14 years ago)
Entity Number: 4148573
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2227 MICKLE AVENUE, BRONX, NY, United States, 10469
Principal Address: 2227 MICKLE AVE AVENUE, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAMED ULLAH Chief Executive Officer 2227 MICKLE AVENUE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
EXPRESS CONSTRUCTION, INC. DOS Process Agent 2227 MICKLE AVENUE, BRONX, NY, United States, 10469

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 2227 MICKLE AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 2424 WESTERVELT AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2021-11-10 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-13 2023-12-01 Address 2424 WESTERVELT AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2020-04-13 2023-12-01 Address 2424 WESTERVELT AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038092 2023-12-01 BIENNIAL STATEMENT 2023-09-01
200413060155 2020-04-13 BIENNIAL STATEMENT 2019-09-01
150824006101 2015-08-24 BIENNIAL STATEMENT 2013-09-01
110930000619 2011-09-30 CERTIFICATE OF INCORPORATION 2011-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3307120 RENEWAL INVOICED 2021-03-08 100 Home Improvement Contractor License Renewal Fee
3307119 TRUSTFUNDHIC INVOICED 2021-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3070920 LICENSE INVOICED 2019-08-07 100 Home Improvement Contractor License Fee
3070921 TRUSTFUNDHIC INVOICED 2019-08-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3070925 FINGERPRINT INVOICED 2019-08-07 75 Fingerprint Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-220035 Office of Administrative Trials and Hearings Issued Settled 2020-08-24 1500 2022-01-20 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-07-20
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State