Search icon

SKY VISION CONSTRUCTION SERVICES INC.

Company Details

Name: SKY VISION CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2019 (6 years ago)
Entity Number: 5562861
ZIP code: 11417
County: Queens
Place of Formation: New York
Principal Address: 103-40 103RD STREET, OZONE PARK, NY, United States, 11417
Address: 103-40 103RD STREET, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 646-753-3900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103-40 103RD STREET, OZONE PARK, NY, United States, 11417

Agent

Name Role Address
NAVDEEP SINGH Agent 103-40 103RD STREET, OZONE PARK, NY, 11417

Chief Executive Officer

Name Role Address
NAUDEEP SINGH Chief Executive Officer 103-40 103RD STREET, OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date End date
2087810-DCA Inactive Business 2019-07-01 2023-02-28

Permits

Number Date End date Type Address
B042023236A24 2023-08-24 2023-09-22 REPAIR SIDEWALK EAST 15 STREET, BROOKLYN, FROM STREET AVENUE N TO STREET AVENUE O
B042023236A13 2023-08-24 2023-09-21 REPAIR SIDEWALK FLATBUSH AVENUE, BROOKLYN, FROM STREET ALBEMARLE ROAD TO STREET REGENT PLACE
B042023236A14 2023-08-24 2023-09-21 REPAIR SIDEWALK AVENUE N, BROOKLYN, FROM STREET EAST 16 STREET TO STREET EAST 17 STREET
B042023236A15 2023-08-24 2023-09-21 REPAIR SIDEWALK ATLANTIC AVENUE, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE
B042023236A25 2023-08-24 2023-09-07 REPAIR SIDEWALK FLATBUSH AVENUE, BROOKLYN, FROM STREET ALBEMARLE ROAD TO STREET REGENT PLACE

History

Start date End date Type Value
2023-07-11 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2025-01-14 Address 103-40 103RD STREET, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-01-14 Address 103-40 103RD STREET, OZONE PARK, NY, 11417, USA (Type of address: Registered Agent)
2023-05-11 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2025-01-14 Address 103-40 103RD TREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114003141 2025-01-14 CERTIFICATE OF AMENDMENT 2025-01-14
230511001642 2023-05-11 BIENNIAL STATEMENT 2023-05-01
190531020086 2019-05-31 CERTIFICATE OF INCORPORATION 2019-05-31

Complaints

Start date End date Type Satisafaction Restitution Result
2020-09-29 2020-10-27 Quality of Work No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3313811 TRUSTFUNDHIC INVOICED 2021-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3313812 RENEWAL INVOICED 2021-03-30 100 Home Improvement Contractor License Renewal Fee
3047091 FINGERPRINT CREDITED 2019-06-14 75 Fingerprint Fee
3047088 LICENSE INVOICED 2019-06-14 100 Home Improvement Contractor License Fee
3047089 TRUSTFUNDHIC INVOICED 2019-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3047090 FINGERPRINT INVOICED 2019-06-14 75 Fingerprint Fee

Date of last update: 23 Mar 2025

Sources: New York Secretary of State