Name: | QBH CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2017 (8 years ago) |
Entity Number: | 5234992 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 62 WEST 47TH STREET, SUITE 603, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QBH CONSTRUCTION | DOS Process Agent | 62 WEST 47TH STREET, SUITE 603, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
AVI MATATOV | Chief Executive Officer | 62 WEST 47TH STREET SUITE 603, NEW YORK, NY, United States, 10036 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042025014A27 | 2025-01-14 | 2025-02-07 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | 77 ROAD, QUEENS, FROM STREET VLEIGH PLACE |
Q042025014A28 | 2025-01-14 | 2025-02-07 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | 77 ROAD, QUEENS, FROM STREET VLEIGH PLACE |
Q042025014A25 | 2025-01-14 | 2025-02-07 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | 78 AVENUE, QUEENS, FROM STREET 141 STREET |
Q042025014A26 | 2025-01-14 | 2025-02-07 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | 78 AVENUE, QUEENS, FROM STREET 141 STREET |
Q042025014A29 | 2025-01-14 | 2025-02-07 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | 77 ROAD, QUEENS, FROM STREET VLEIGH PLACE |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-24 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-24 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210719000756 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
171114010484 | 2017-11-14 | CERTIFICATE OF INCORPORATION | 2017-11-14 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State