AQ CONSTRUCTION CORP.

Name: | AQ CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2013 (12 years ago) |
Entity Number: | 4340382 |
ZIP code: | 11507 |
County: | Bronx |
Place of Formation: | New York |
Address: | 14 edgemere dr, ALBERTSON, NY, United States, 11507 |
Principal Address: | 1854 TOMLINSON AVE, BRONX, NY, United States, 10461 |
Contact Details
Phone +1 646-373-7628
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QAISER IQBAL | Chief Executive Officer | 1854 TOMLINSON AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 14 edgemere dr, ALBERTSON, NY, United States, 11507 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1453522-DCA | Active | Business | 2013-01-10 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X042025138A01 | 2025-05-18 | 2025-06-13 | REPLACE SIDEWALK | HAMMERSLEY AVENUE, BRONX, FROM STREET EASTCHESTER ROAD TO STREET MICKLE AVENUE |
X042025138A00 | 2025-05-18 | 2025-06-13 | REPLACE SIDEWALK | HAMMERSLEY AVENUE, BRONX, FROM STREET EASTCHESTER ROAD TO STREET MICKLE AVENUE |
X022025138A00 | 2025-05-18 | 2025-06-13 | TEMPORARY PEDESTRIAN WALK | HAMMERSLEY AVENUE, BRONX, FROM STREET EASTCHESTER ROAD TO STREET MICKLE AVENUE |
X022025138A01 | 2025-05-18 | 2025-06-13 | TEMPORARY PEDESTRIAN WALK | HAMMERSLEY AVENUE, BRONX, FROM STREET EASTCHESTER ROAD TO STREET MICKLE AVENUE |
X022025028B42 | 2025-01-28 | 2025-02-27 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | CROSBY AVENUE, BRONX, FROM STREET LA SALLE AVENUE TO STREET WATERBURY AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-12 | 2023-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-13 | 2022-01-13 | Address | 1854 TOMILNSON AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2015-01-13 | 2022-01-13 | Address | 1854 TOMLINSON AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2013-01-03 | 2022-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-01-03 | 2021-01-13 | Address | 1854 TOMILNSON AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220113001015 | 2022-01-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-12 |
210113060660 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
190118060458 | 2019-01-18 | BIENNIAL STATEMENT | 2019-01-01 |
170109006634 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150113006992 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-07-02 | 2021-08-09 | Quality of Work | NA | 0.00 | No Consumer Response |
2019-09-27 | 2019-10-25 | Quality of Work | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3548716 | TRUSTFUNDHIC | INVOICED | 2022-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3548717 | RENEWAL | INVOICED | 2022-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
3268265 | RENEWAL | INVOICED | 2020-12-11 | 100 | Home Improvement Contractor License Renewal Fee |
3268264 | TRUSTFUNDHIC | INVOICED | 2020-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2912157 | RENEWAL | INVOICED | 2018-10-18 | 100 | Home Improvement Contractor License Renewal Fee |
2912156 | TRUSTFUNDHIC | INVOICED | 2018-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2496507 | RENEWAL | INVOICED | 2016-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
2496506 | TRUSTFUNDHIC | INVOICED | 2016-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1944019 | RENEWAL | INVOICED | 2015-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
1944018 | TRUSTFUNDHIC | INVOICED | 2015-01-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-216723 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-04-02 | 250 | 2019-03-15 | General Prohibitions |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State