Name: | MUSA BUILDER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2015 (10 years ago) |
Entity Number: | 4795337 |
ZIP code: | 10312 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | General construction masonry concrete and roofing carpentry. |
Address: | 405 HOLDRIDGE AVENUE, STATEN ISLAND, NY, United States, 10312 |
Contact Details
Phone +1 917-400-5266
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MUSA BUILDER CORP. | DOS Process Agent | 405 HOLDRIDGE AVENUE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
KAZAM SHAHZAD | Chief Executive Officer | 405 HOLDRIDGE AVENUE, STATEN ISLAND, NY, United States, 10312 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2032231-DCA | Inactive | Business | 2016-01-07 | 2019-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X022025125A10 | 2025-05-05 | 2025-08-02 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | OLMSTEAD AVENUE, BRONX, FROM STREET ST RAYMOND AVENUE TO STREET STARLING AVENUE |
X022025125A11 | 2025-05-05 | 2025-08-02 | OCCUPANCY OF ROADWAY AS STIPULATED | ST RAYMOND AVENUE, BRONX, FROM STREET ODELL STREET TO STREET OLMSTEAD AVENUE |
X022025125A08 | 2025-05-05 | 2025-08-02 | OCCUPANCY OF ROADWAY AS STIPULATED | OLMSTEAD AVENUE, BRONX, FROM STREET ST RAYMOND AVENUE TO STREET STARLING AVENUE |
X022025125A09 | 2025-05-05 | 2025-08-02 | OCCUPANCY OF SIDEWALK AS STIPULATED | OLMSTEAD AVENUE, BRONX, FROM STREET ST RAYMOND AVENUE TO STREET STARLING AVENUE |
X022025125A12 | 2025-05-05 | 2025-08-02 | OCCUPANCY OF SIDEWALK AS STIPULATED | ST RAYMOND AVENUE, BRONX, FROM STREET ODELL STREET TO STREET OLMSTEAD AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-02 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-01 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-04 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-13 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190715060523 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
170720006369 | 2017-07-20 | BIENNIAL STATEMENT | 2017-07-01 |
150727010198 | 2015-07-27 | CERTIFICATE OF INCORPORATION | 2015-07-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2665941 | LICENSEDOC15 | CREDITED | 2017-09-14 | 15 | License Document Replacement |
2665942 | LICENSEDOC10 | INVOICED | 2017-09-14 | 10 | License Document Replacement |
2491370 | RENEWAL | INVOICED | 2016-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
2491369 | TRUSTFUNDHIC | INVOICED | 2016-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2244469 | FINGERPRINT | INVOICED | 2015-12-30 | 75 | Fingerprint Fee |
2244465 | LICENSE | INVOICED | 2015-12-30 | 75 | Home Improvement Contractor License Fee |
2244466 | TRUSTFUNDHIC | INVOICED | 2015-12-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 19 May 2025
Sources: New York Secretary of State