Search icon

NY CITY SKYLINE INC

Company claim

Is this your business?

Get access!

Company Details

Name: NY CITY SKYLINE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2013 (12 years ago)
Entity Number: 4472301
ZIP code: 11436
County: Queens
Place of Formation: New York
Address: 117-17 139TH STREET, JAMAICA, NY, United States, 11436

Contact Details

Phone +1 347-744-1399

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117-17 139TH STREET, JAMAICA, NY, United States, 11436

Chief Executive Officer

Name Role Address
JAGJEET SINGH Chief Executive Officer 117-17 139TH STREET, JAMAICA, NY, United States, 11436

Licenses

Number Status Type Date End date
2003216-DCA Inactive Business 2014-02-04 2019-02-28

Permits

Number Date End date Type Address
X012019014A86 2019-01-14 2019-01-21 RESET, REPAIR OR REPLACE CURB GLEASON AVENUE, BRONX, FROM STREET COMMONWEALTH AVENUE TO STREET ST LAWRENCE AVENUE
X012019014A87 2019-01-14 2019-01-21 PAVE STREET-W/ ENGINEERING & INSP FEE GLEASON AVENUE, BRONX, FROM STREET COMMONWEALTH AVENUE TO STREET ST LAWRENCE AVENUE

History

Start date End date Type Value
2013-10-11 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-11 2017-12-26 Address 11717 SUTTER AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181022006304 2018-10-22 BIENNIAL STATEMENT 2017-10-01
171226000192 2017-12-26 CERTIFICATE OF CHANGE 2017-12-26
131011010165 2013-10-11 CERTIFICATE OF INCORPORATION 2013-10-11

Complaints

Start date End date Type Satisafaction Restitution Result
2018-03-09 2018-04-04 Non-Delivery of Service No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2492372 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492373 RENEWAL INVOICED 2016-11-18 100 Home Improvement Contractor License Renewal Fee
1900357 TRUSTFUNDHIC INVOICED 2014-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1900358 RENEWAL INVOICED 2014-12-02 100 Home Improvement Contractor License Renewal Fee
1575386 TRUSTFUNDHIC INVOICED 2014-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1575390 FINGERPRINT INVOICED 2014-01-27 75 Fingerprint Fee
1575385 LICENSE INVOICED 2014-01-27 75 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222271 Office of Administrative Trials and Hearings Issued Settled 2021-07-30 1000 2023-04-24 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-12-10
Type:
Planned
Address:
1122 MANHATTAN AVENUE, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-01-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State