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
Name | Role | Address |
---|---|---|
HAMED ULLAH | Chief Executive Officer | 2227 MICKLE AVENUE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
EXPRESS CONSTRUCTION, INC. | DOS Process Agent | 2227 MICKLE AVENUE, BRONX, NY, United States, 10469 |
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) |
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 |
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 |
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 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State