Search icon

AMARO BUILDING CORP

Company Details

Name: AMARO BUILDING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2018 (6 years ago)
Entity Number: 5450891
ZIP code: 11801
County: Nassau
Place of Formation: New York
Activity Description: Amaro Building Corp is a general contractor company that does interior and exterior construction and remodeling.
Address: 28 POWER ST, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 917-660-2100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GURPREET KAUR DOS Process Agent 28 POWER ST, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
GURPREET KAUR Chief Executive Officer 28 POWER ST, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
2094441-DCA Inactive Business 2020-02-12 2023-02-28

Permits

Number Date End date Type Address
Q012025129A05 2025-05-09 2025-07-16 OPEN SIDEWALK TO INSTALL FOUNDATION 149 ROAD, QUEENS, FROM STREET 253 STREET TO STREET WELLER LANE
Q022025127A25 2025-05-07 2025-07-16 OCCUPANCY OF ROADWAY AS STIPULATED 149 ROAD, QUEENS, FROM STREET 253 STREET TO STREET WELLER LANE
Q022025127A23 2025-05-07 2025-07-16 PLACE MATERIAL ON STREET 149 ROAD, QUEENS, FROM STREET 253 STREET TO STREET WELLER LANE
Q022025127A24 2025-05-07 2025-07-16 PLACE CONSTRUCTION OFFICE TRAILER ON STREET 149 ROAD, QUEENS, FROM STREET 253 STREET TO STREET WELLER LANE
Q022025127A26 2025-05-07 2025-07-16 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 149 ROAD, QUEENS, FROM STREET 253 STREET TO STREET WELLER LANE

History

Start date End date Type Value
2018-11-29 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-29 2024-04-05 Address 28 POWER ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405003129 2024-04-05 BIENNIAL STATEMENT 2024-04-05
181129010381 2018-11-29 CERTIFICATE OF INCORPORATION 2018-11-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3297572 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3297571 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3155293 LICENSE INVOICED 2020-02-05 75 Home Improvement Contractor License Fee
3155296 FINGERPRINT INVOICED 2020-02-05 75 Fingerprint Fee
3155294 TRUSTFUNDHIC INVOICED 2020-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 12 May 2025

Sources: New York Secretary of State