Search icon

SINGH CONSTRUCTION CORP.

Company Details

Name: SINGH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2015 (10 years ago)
Entity Number: 4822849
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2432 CAMBRELENG AVENUE, BRONX, NY, United States, 10458
Principal Address: 2432 cambreleng avenue, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAKHWANT SINGH DOS Process Agent 2432 CAMBRELENG AVENUE, BRONX, NY, United States, 10458

Agent

Name Role Address
NANDRAM SINGH, SINGH CONSTRUCTION CORP. Agent 2432 CAMBRELENG AVENUE, BRONX, NY, 10458

Chief Executive Officer

Name Role Address
NANDRAM SINGH Chief Executive Officer 2432 CAMBRELENG AVENUE, BRONX, NY, United States, 10458

History

Start date End date Type Value
2022-03-11 2022-03-11 Address 2432 CAMBRELENG AVENUE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2022-03-11 2022-03-11 Address 101-48 120TH ST, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2022-01-12 2022-03-11 Address 101-48 120TH ST, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2022-01-12 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-12 2022-03-11 Address 101-48 120th St, South Richmond Hill, NY, 11419, USA (Type of address: Service of Process)
2022-01-12 2022-03-11 Address 2432 CAMBRELENG AVENUE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2022-01-12 2022-01-12 Address 101-48 120TH ST, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2022-01-12 2022-01-12 Address 2432 CAMBRELENG AVENUE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2015-09-21 2022-01-12 Address 2430 CAMBRELENG AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)
2015-09-21 2022-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220311001853 2022-03-10 CERTIFICATE OF CHANGE BY ENTITY 2022-03-10
220112001036 2022-01-12 AMENDMENT TO BIENNIAL STATEMENT 2022-01-12
210909001658 2021-09-09 BIENNIAL STATEMENT 2021-09-09
150921010292 2015-09-21 CERTIFICATE OF INCORPORATION 2015-09-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
134326 PL VIO INVOICED 2010-07-16 28300 PL - Padlock Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307664367 0216000 2005-04-05 1117 VIRGINIA AVENUE, BRONX, NY, 10463
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-05
Emphasis L: FALL
Case Closed 2008-12-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-05-09
Abatement Due Date 2005-05-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D05 II
Issuance Date 2005-05-09
Abatement Due Date 2005-05-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2005-05-09
Abatement Due Date 2005-05-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2005-05-09
Abatement Due Date 2005-05-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2005-05-09
Abatement Due Date 2005-05-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State