Name: | SPEEDWAY CONSTRUCTION CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2016 (9 years ago) |
Entity Number: | 4917728 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2336 BERGEN AVENUE, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-284-9000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPEEDWAY CONSTRUCTION CORP | DOS Process Agent | 2336 BERGEN AVENUE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
ZEESHAN AAMAR | Agent | 1754 E 53RD STREET, BROOKLYN, NY, 11234 |
Name | Role | Address |
---|---|---|
ZEESHAN AAMAR | Chief Executive Officer | 2336 BERGEN AVENUE, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2036433-DCA | Active | Business | 2016-04-20 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012018012A95 | 2018-01-12 | 2018-02-10 | RESET, REPAIR OR REPLACE CURB-PROTECTED | PARSONS BOULEVARD, QUEENS, FROM STREET 85 AVENUE TO STREET 159 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-06 | Address | 2336 BERGEN AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-30 | 2024-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-07 | 2024-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-03-23 | 2023-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906002792 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
220111001741 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
160323010149 | 2016-03-23 | CERTIFICATE OF INCORPORATION | 2016-03-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3542979 | RENEWAL | INVOICED | 2022-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
3542978 | TRUSTFUNDHIC | INVOICED | 2022-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3272931 | RENEWAL | INVOICED | 2020-12-21 | 100 | Home Improvement Contractor License Renewal Fee |
3272930 | TRUSTFUNDHIC | INVOICED | 2020-12-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2970442 | RENEWAL | INVOICED | 2019-01-29 | 100 | Home Improvement Contractor License Renewal Fee |
2970441 | TRUSTFUNDHIC | INVOICED | 2019-01-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2547964 | TRUSTFUNDHIC | INVOICED | 2017-02-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2547965 | RENEWAL | INVOICED | 2017-02-07 | 100 | Home Improvement Contractor License Renewal Fee |
2328668 | FINGERPRINT | INVOICED | 2016-04-19 | 75 | Fingerprint Fee |
2328622 | TRUSTFUNDHIC | INVOICED | 2016-04-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State