Search icon

UNITED NYC CONSTRUCTION CORP

Company Details

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

DOS Process Agent

Name Role Address
INDERJIT SINGH DOS Process Agent 9627 ATLANTIC AVENUE, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
INDERJIT SINGH Chief Executive Officer 9627 ATLANTIC AVENUE, WOODHAVEN, NY, United States, 11421

Licenses

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

History

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)

Filings

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

Fine And Fees

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