Search icon

DREAM CONTRACTING, INC

Company claim

Is this your business?

Get access!

Company Details

Name: DREAM CONTRACTING, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2017 (9 years ago)
Entity Number: 5067985
ZIP code: 11550
County: Kings
Place of Formation: New York
Address: 62 VAN COTT AVE, HEMPSTEAD, NY, United States, 11550

Contact Details

Phone +1 347-605-4065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DREAM CONTRACTING, INC DOS Process Agent 62 VAN COTT AVE, HEMPSTEAD, NY, United States, 11550

Agent

Name Role Address
MUHAMMAD MOAIZ Agent 2096 CONEY ISLAND AVENUE, UNIT # 3, BROOKLYN, NY, 11223

Chief Executive Officer

Name Role Address
MUHAMMAD MOAIZ Chief Executive Officer 62 VAN COTT AVE, HEMPSTEAD, NY, United States, 11550

Licenses

Number Status Type Date End date
2048883-DCA Active Business 2017-03-01 2025-02-28

Permits

Number Date End date Type Address
B042021180A48 2021-06-29 2021-07-29 REPAIR SIDEWALK BEVERLY ROAD, BROOKLYN, FROM STREET EAST 2 STREET TO STREET EAST 3 STREET
B042020323A01 2020-11-18 2020-12-16 REPAIR SIDEWALK DE GRAW STREET, BROOKLYN, FROM STREET HOYT STREET TO STREET SMITH STREET
B042020290A70 2020-10-16 2020-11-16 REPAIR SIDEWALK DAHILL ROAD, BROOKLYN, FROM STREET 59 STREET TO STREET 60 STREET
Q042020176B59 2020-06-24 2020-07-23 REPAIR SIDEWALK 76 STREET, QUEENS, FROM STREET NORTH CONDUIT AVENUE TO STREET PITKIN AVENUE
Q042020176B60 2020-06-24 2020-07-23 REPAIR SIDEWALK NORTH CONDUIT AVENUE, QUEENS, FROM STREET CONDUIT BOULEVARD TO STREET 76 STREET

History

Start date End date Type Value
2021-12-27 2021-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-27 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-13 2021-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210712001204 2021-07-12 BIENNIAL STATEMENT 2021-07-12
170113010295 2017-01-13 CERTIFICATE OF INCORPORATION 2017-01-13

Complaints

Start date End date Type Satisafaction Restitution Result
2021-05-07 2021-06-08 Quality of Work No 0.00 Advised to Sue
2017-10-13 2017-11-08 Misrepresentation NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583847 RENEWAL INVOICED 2023-01-19 100 Home Improvement Contractor License Renewal Fee
3583846 TRUSTFUNDHIC INVOICED 2023-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301651 TRUSTFUNDHIC INVOICED 2021-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301652 RENEWAL INVOICED 2021-02-28 100 Home Improvement Contractor License Renewal Fee
2935135 RENEWAL INVOICED 2018-11-27 100 Home Improvement Contractor License Renewal Fee
2935134 TRUSTFUNDHIC INVOICED 2018-11-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2554782 FINGERPRINT INVOICED 2017-02-17 75 Fingerprint Fee
2554777 TRUSTFUNDHIC INVOICED 2017-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2554776 LICENSE INVOICED 2017-02-17 25 Home Improvement Contractor License Fee
2554778 BLUEDOT INVOICED 2017-02-17 100 Bluedot Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State