BHAGHIANA GENERAL CONSTRUCTION, INC.

Name: | BHAGHIANA GENERAL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2014 (11 years ago) |
Entity Number: | 4524169 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | MASONRY RENOVATION BRICK REPAIR WORK |
Address: | 114-08 LEFFERTS BLVD, S OZONE PARK, NY, United States, 11420 |
Contact Details
Phone +1 516-830-5153
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BHAGHIANA GENERAL CONSTRUCTION, INC. | DOS Process Agent | 114-08 LEFFERTS BLVD, S OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
ATINDERPAL SINGH | Chief Executive Officer | 114-08 LEFFERTS BLVD, S OZONE PARK, NY, United States, 11420 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2007477-DCA | Inactive | Business | 2014-05-05 | 2019-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M012019059A18 | 2019-02-28 | 2019-03-26 | VAULT CONSTRUCTION OR ALTERATION | SULLIVAN STREET, MANHATTAN, FROM STREET PRINCE STREET TO STREET WEST HOUSTON STREET |
M012019059A19 | 2019-02-28 | 2019-03-26 | RESET, REPAIR OR REPLACE CURB | SULLIVAN STREET, MANHATTAN, FROM STREET PRINCE STREET TO STREET WEST HOUSTON STREET |
Q012019024B61 | 2019-01-24 | 2019-02-22 | TEST PITS, CORES OR BORING | VAN DAM STREET, QUEENS, FROM STREET NYCTA SUBWAY TO STREET SKILLMAN AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2024-04-22 | Address | 114-08 LEFFERTS BLVD, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2020-09-09 | 2024-04-22 | Address | 114-08 LEFFERTS BLVD, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2020-09-09 | 2024-04-22 | Address | 114-08 LEFFERTS BLVD, S OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
2014-02-04 | 2024-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-02-04 | 2020-09-09 | Address | 114-08 LEFFERTS BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422001926 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
200909060207 | 2020-09-09 | BIENNIAL STATEMENT | 2020-02-01 |
140210000647 | 2014-02-10 | CERTIFICATE OF AMENDMENT | 2014-02-10 |
140204010168 | 2014-02-04 | CERTIFICATE OF INCORPORATION | 2014-02-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2595545 | TRUSTFUNDHIC | INVOICED | 2017-04-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2595566 | RENEWAL | INVOICED | 2017-04-25 | 100 | Home Improvement Contractor License Renewal Fee |
2000985 | TRUSTFUNDHIC | INVOICED | 2015-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2001026 | RENEWAL | INVOICED | 2015-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
1666014 | TRUSTFUNDHIC | INVOICED | 2014-04-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1666018 | FINGERPRINT | INVOICED | 2014-04-29 | 75 | Fingerprint Fee |
1666013 | LICENSE | INVOICED | 2014-04-29 | 50 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 14 Jul 2025
Sources: New York Secretary of State