U.S. TECH CONSTRUCTION CORP.

Name: | U.S. TECH CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 2012 (13 years ago) |
Entity Number: | 4267110 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 32-75 STEINWAY ST., STE. 201, ASTORIA, NY, United States, 11103 |
Principal Address: | 32-75 STEINWAY ST STE 201, ASTORIA, NY, United States, 11103 |
Contact Details
Phone +1 718-622-4700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAISAL FARHANA | Chief Executive Officer | 32-75 STEINWAY STREET, SUITE 201, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32-75 STEINWAY ST., STE. 201, ASTORIA, NY, United States, 11103 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1467155-DCA | Inactive | Business | 2013-06-11 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-13 | 2023-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-06 | 2022-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-27 | 2022-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-10 | 2022-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-07-30 | 2019-02-15 | Address | 32-75 STEINWAY STREET, SUITE 201, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190215002004 | 2019-02-15 | AMENDMENT TO BIENNIAL STATEMENT | 2018-07-01 |
180730006115 | 2018-07-30 | BIENNIAL STATEMENT | 2018-07-01 |
170206002035 | 2017-02-06 | AMENDMENT TO BIENNIAL STATEMENT | 2016-07-01 |
170203002026 | 2017-02-03 | AMENDMENT TO BIENNIAL STATEMENT | 2016-07-01 |
160823002005 | 2016-08-23 | AMENDMENT TO BIENNIAL STATEMENT | 2016-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2539245 | RENEWAL | INVOICED | 2017-01-25 | 100 | Home Improvement Contractor License Renewal Fee |
2539244 | TRUSTFUNDHIC | INVOICED | 2017-01-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1915836 | RENEWAL | INVOICED | 2014-12-16 | 100 | Home Improvement Contractor License Renewal Fee |
1915835 | TRUSTFUNDHIC | INVOICED | 2014-12-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1252708 | FINGERPRINT | INVOICED | 2013-06-14 | 75 | Fingerprint Fee |
1252709 | LICENSE | INVOICED | 2013-06-11 | 100 | Home Improvement Contractor License Fee |
1252711 | TRUSTFUNDHIC | INVOICED | 2013-06-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1252710 | CNV_TFEE | INVOICED | 2013-06-11 | 7.46999979019165 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State