Search icon

PASHA USA CONSTRUCTION INC.

Company Details

Name: PASHA USA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2012 (12 years ago)
Entity Number: 4327886
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2733 EAST 23RD STREET, BROOKLYN, NY, United States, 11235
Principal Address: 2733 EAST 23RD STREET, 2 FL, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 347-481-1037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAVLO SEMENYUK Chief Executive Officer 2733 EAST 23RD STREET, 2 FL, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
PASHA USA CONSTRUCTION INC. DOS Process Agent 2733 EAST 23RD STREET, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2037756-DCA Active Business 2016-05-18 2025-02-28

History

Start date End date Type Value
2016-07-11 2018-12-18 Address 1661 WEST 4TH STREET, 1 FL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2015-05-26 2016-07-11 Address 1661 WEST 4TH STREET, 1 FL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2015-05-26 2018-12-18 Address 1661 WEST 4TH STREET, 1 FL, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2012-12-04 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-04 2018-12-18 Address 1661 WEST 4TH ST 1ST FL, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181218006680 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161206008127 2016-12-06 BIENNIAL STATEMENT 2016-12-01
160711002017 2016-07-11 AMENDMENT TO BIENNIAL STATEMENT 2014-12-01
150526006125 2015-05-26 BIENNIAL STATEMENT 2014-12-01
121204000746 2012-12-04 CERTIFICATE OF INCORPORATION 2012-12-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546705 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3546704 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259646 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
3259659 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911791 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908751 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2792993 LICENSE REPL INVOICED 2018-05-24 15 License Replacement Fee
2509839 RENEWAL INVOICED 2016-12-12 100 Home Improvement Contractor License Renewal Fee
2509838 TRUSTFUNDHIC INVOICED 2016-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2345795 LICENSE INVOICED 2016-05-13 50 Home Improvement Contractor License Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State