Search icon

MSN CONSTRUCTION INC

Company Details

Name: MSN CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2014 (11 years ago)
Entity Number: 4570103
ZIP code: 11372
County: Kings
Place of Formation: New York
Address: 3707 74th STREET SUITE 7, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 347-987-7779

Phone +1 718-255-1817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD S NAZ Chief Executive Officer 3707 74TH STREET SUITE 7, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
MSN CONSTRUCTION INC DOS Process Agent 3707 74th STREET SUITE 7, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
2091505-DCA Active Business 2019-10-17 2025-02-28
2009606-DCA Inactive Business 2014-06-13 2015-02-28

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 3707 74TH STREET SUITE 7, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 37-11 74TH ST STE 210, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2020-09-14 2025-02-12 Address 37-11 74TH ST STE 210, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2020-09-14 2025-02-12 Address 37-11 74TH ST STE 210, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2018-04-09 2020-09-14 Address 837 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2018-04-09 2020-09-14 Address 837 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2014-04-30 2018-04-09 Address 837 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2014-04-30 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250212003793 2025-02-12 BIENNIAL STATEMENT 2025-02-12
200914060542 2020-09-14 BIENNIAL STATEMENT 2020-04-01
180409006634 2018-04-09 BIENNIAL STATEMENT 2018-04-01
140430010307 2014-04-30 CERTIFICATE OF INCORPORATION 2014-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-11-20 No data 168 STREET, FROM STREET GOTHIC DRIVE TO STREET HIGHLAND AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation THIS CONDITION IS NOT REPAIRED. THE PERMITTEE IS ON A STOP/HOLD FOR FAILURE TO CORRECT DEFECT. AN NOV WAS ISSUED.
2014-10-28 No data 168 STREET, FROM STREET GOTHIC DRIVE TO STREET HIGHLAND AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation expansion joints no sealed
2014-09-17 No data 168 STREET, FROM STREET GOTHIC DRIVE TO STREET HIGHLAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation expansion joints on s/w not sealed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544543 TRUSTFUNDHIC INVOICED 2022-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3544544 RENEWAL INVOICED 2022-10-28 100 Home Improvement Contractor License Renewal Fee
3280474 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280475 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
3101972 LICENSE INVOICED 2019-10-10 75 Home Improvement Contractor License Fee
3101976 FINGERPRINT INVOICED 2019-10-10 75 Fingerprint Fee
3101973 TRUSTFUNDHIC INVOICED 2019-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1705976 FINGERPRINT CREDITED 2014-06-13 75 Fingerprint Fee
1702779 TRUSTFUNDHIC INVOICED 2014-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1702778 LICENSE INVOICED 2014-06-10 50 Home Improvement Contractor License Fee

Date of last update: 25 Mar 2025

Sources: New York Secretary of State