Name: | BLUESKY USA CONSTRUCTION, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2012 (13 years ago) |
Entity Number: | 4222256 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 e 2nd street, 2nd fl, MINEOLA, NY, United States, 11501 |
Principal Address: | 49-11 108TH STREET 2ND FLOOR, CORONA, NY, United States, 11368 |
Contact Details
Phone +1 646-639-8459
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIAN LIN | Chief Executive Officer | 49-11 108TH STREET 2ND FLOOR, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 e 2nd street, 2nd fl, MINEOLA, NY, United States, 11501 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2007204-DCA | Active | Business | 2014-04-30 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-11 | 2023-08-25 | Address | 49-11 108TH STREET 2ND FLOOR, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2012-03-27 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-03-27 | 2023-08-25 | Address | 49-11 108ST 2FL, CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230825002825 | 2023-07-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-06 |
200305060414 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
140311006291 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120327000003 | 2012-03-27 | CERTIFICATE OF INCORPORATION | 2012-03-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3542431 | TRUSTFUNDHIC | INVOICED | 2022-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3542432 | RENEWAL | INVOICED | 2022-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
3265268 | RENEWAL | INVOICED | 2020-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
3265267 | TRUSTFUNDHIC | INVOICED | 2020-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2989882 | RENEWAL | INVOICED | 2019-02-26 | 100 | Home Improvement Contractor License Renewal Fee |
2989881 | TRUSTFUNDHIC | INVOICED | 2019-02-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2560231 | TRUSTFUNDHIC | INVOICED | 2017-02-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2560232 | RENEWAL | INVOICED | 2017-02-24 | 100 | Home Improvement Contractor License Renewal Fee |
1919377 | TRUSTFUNDHIC | INVOICED | 2014-12-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1919378 | RENEWAL | INVOICED | 2014-12-19 | 100 | Home Improvement Contractor License Renewal Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8899357205 | 2020-04-28 | 0202 | PPP | 163-23 24TH ROAD, WHITESTONE, NY, 11357 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2694978710 | 2021-03-30 | 0202 | PPS | 16323 24th Rd, Whitestone, NY, 11357-4034 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State