Name: | NEW FIELD CONSTRUCTION INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2018 (7 years ago) |
Entity Number: | 5365552 |
ZIP code: | 11436 |
County: | Queens |
Place of Formation: | New York |
Address: | 129-07 143RD ST, 2ND FLOOR, JAMAICA, NY, United States, 11436 |
Principal Address: | 129-07 143RD STREET, 2ND FLOOR, JAMAICA, NY, United States, 11436 |
Contact Details
Phone +1 917-770-6479
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SANDEEP SINGH | Chief Executive Officer | 129-07 143RD STREET, 2ND FLOOR, JAMAICA, NY, United States, 11436 |
Name | Role | Address |
---|---|---|
NEW FIELD CONSTRUCTION INC | DOS Process Agent | 129-07 143RD ST, 2ND FLOOR, JAMAICA, NY, United States, 11436 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2086346-DCA | Inactive | Business | 2019-05-23 | 2023-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X042025150A12 | 2025-05-30 | 2025-06-26 | REPAIR SIDEWALK | 3 AVENUE, BRONX, FROM STREET EAST 186 STREET TO STREET EAST 187 STREET |
B042025150A26 | 2025-05-30 | 2025-06-28 | REPAIR SIDEWALK | HUMBOLDT STREET, BROOKLYN, FROM STREET JACKSON STREET TO STREET WITHERS STREET |
B022025143C40 | 2025-05-23 | 2025-06-30 | TEMPORARY PEDESTRIAN WALK | 50 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET 3 AVENUE |
B012025143B23 | 2025-05-23 | 2025-06-26 | RESET, REPAIR OR REPLACE CURB | 50 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET 3 AVENUE |
B012025143B22 | 2025-05-23 | 2025-06-23 | RESET, REPAIR OR REPLACE CURB | 50 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET 3 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-08-15 | 2025-04-16 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-06-05 | 2024-08-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-06-05 | 2024-06-05 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-05-07 | 2024-06-05 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210223060264 | 2021-02-23 | BIENNIAL STATEMENT | 2020-06-01 |
190925000786 | 2019-09-25 | CERTIFICATE OF CHANGE | 2019-09-25 |
180626010086 | 2018-06-26 | CERTIFICATE OF INCORPORATION | 2018-06-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3287641 | RENEWAL | INVOICED | 2021-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
3287640 | TRUSTFUNDHIC | INVOICED | 2021-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3034294 | LICENSE | INVOICED | 2019-05-10 | 100 | Home Improvement Contractor License Fee |
3034301 | FINGERPRINT | INVOICED | 2019-05-10 | 75 | Fingerprint Fee |
3034295 | TRUSTFUNDHIC | INVOICED | 2019-05-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3034300 | FINGERPRINT | INVOICED | 2019-05-10 | 75 | Fingerprint Fee |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State