Name: | UNITED NYC CONSTRUCTION CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2015 (9 years ago) |
Entity Number: | 4844508 |
ZIP code: | 11421 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | United NYC Construction does painting, demolition and concrete work. |
Address: | 9627 ATLANTIC AVENUE, WOODHAVEN, NY, United States, 11421 |
Contact Details
Phone +1 347-987-9693
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INDERJIT SINGH | DOS Process Agent | 9627 ATLANTIC AVENUE, WOODHAVEN, NY, United States, 11421 |
Name | Role | Address |
---|---|---|
INDERJIT SINGH | Chief Executive Officer | 9627 ATLANTIC AVENUE, WOODHAVEN, NY, United States, 11421 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2106189-DCA | Active | Business | 2022-05-20 | 2025-02-28 |
2038986-DCA | Inactive | Business | 2016-06-14 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-21 | 2023-11-21 | Address | 9627 ATLANTIC AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-06 | 2023-11-21 | Address | 9627 ATLANTIC AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-11-21 | Address | 9627 ATLANTIC AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process) |
2020-12-04 | 2023-03-06 | Address | 9552 115TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
2015-11-03 | 2023-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-11-03 | 2020-12-04 | Address | 120-11 95 AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121002011 | 2023-11-21 | BIENNIAL STATEMENT | 2023-11-01 |
230306002084 | 2023-03-06 | BIENNIAL STATEMENT | 2021-11-01 |
201204000400 | 2020-12-04 | CERTIFICATE OF CHANGE | 2020-12-04 |
151103010417 | 2015-11-03 | CERTIFICATE OF INCORPORATION | 2015-11-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3635250 | RENEWAL | INVOICED | 2023-05-01 | 100 | Home Improvement Contractor License Renewal Fee |
3635249 | TRUSTFUNDHIC | INVOICED | 2023-05-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3442534 | TRUSTFUNDHIC | INVOICED | 2022-04-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3442533 | LICENSE | INVOICED | 2022-04-28 | 50 | Home Improvement Contractor License Fee |
3442535 | EXAMHIC | INVOICED | 2022-04-28 | 50 | Home Improvement Contractor Exam Fee |
3394108 | DCA-SUS | CREDITED | 2021-12-08 | 75 | Suspense Account |
3394109 | PROCESSING | INVOICED | 2021-12-08 | 25 | License Processing Fee |
3336777 | FINGERPRINT | CREDITED | 2021-06-09 | 75 | Fingerprint Fee |
3318740 | FINGERPRINT | INVOICED | 2021-04-16 | 75 | Fingerprint Fee |
3318743 | LICENSE | CREDITED | 2021-04-16 | 100 | Home Improvement Contractor License Fee |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State