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
Name | Role | Address |
---|---|---|
LAKHWANT SINGH | DOS Process Agent | 2432 CAMBRELENG AVENUE, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
NANDRAM SINGH, SINGH CONSTRUCTION CORP. | Agent | 2432 CAMBRELENG AVENUE, BRONX, NY, 10458 |
Name | Role | Address |
---|---|---|
NANDRAM SINGH | Chief Executive Officer | 2432 CAMBRELENG AVENUE, BRONX, NY, United States, 10458 |
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 |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
134326 | PL VIO | INVOICED | 2010-07-16 | 28300 | PL - Padlock Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307664367 | 0216000 | 2005-04-05 | 1117 VIRGINIA AVENUE, BRONX, NY, 10463 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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