Name: | MOON CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2011 (14 years ago) |
Entity Number: | 4148594 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 CHURCH AVE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 CHURCH AVE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
MOSHEREF HUSSAIN | Chief Executive Officer | 80 CHURCH AVE, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-23 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-21 | 2024-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-15 | 2024-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-05 | 2024-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-26 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130919002129 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
120523000881 | 2012-05-23 | CERTIFICATE OF CHANGE | 2012-05-23 |
120501000054 | 2012-05-01 | CERTIFICATE OF CHANGE | 2012-05-01 |
110930000649 | 2011-09-30 | CERTIFICATE OF INCORPORATION | 2011-09-30 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-223550 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-02-26 | 2500 | 2024-07-01 | 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