Search icon

N.Y. FRIENDLY CONSTRUCTION INC.

Print

Details

Entity Number 1486073

Status Inactive

NameN.Y. FRIENDLY CONSTRUCTION INC.

CountyQueens

Date of registration 02 Nov 1990 (34 years ago)

Date of dissolution 02 Jul 2018

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 98-61 CORONA AVE, CORONA, NY, United States, 11368

Address ZIP code 11368

Contact Details

Phone +1 718-205-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

IQBAL SINGH

Chief Executive Officer

98-61 CORONA AVE., CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

98-61 CORONA AVE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date

0838711-DCA

Inactive

Business

2007-10-01

2019-02-28

History

Start date End date Type Value

1993-11-10

2002-10-29

Address

267-04 78TH AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)

1993-11-10

2005-02-07

Address

267-04 78TH AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Principal Executive Office)

1993-11-10

2005-02-07

Address

267-04 78TH AVENUE, FLORAL PARK, NY, 10004, USA (Type of address: Service of Process)

1990-11-02

1993-11-10

Address

POST OFFICE BOX 7430, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

180702000761

2018-07-02

CERTIFICATE OF DISSOLUTION

2018-07-02

090210002432

2009-02-10

BIENNIAL STATEMENT

2008-11-01

061122002373

2006-11-22

BIENNIAL STATEMENT

2006-11-01

050207002151

2005-02-07

BIENNIAL STATEMENT

2004-11-01

021029002040

2002-10-29

BIENNIAL STATEMENT

2002-11-01

001116002299

2000-11-16

BIENNIAL STATEMENT

2000-11-01

981110002085

1998-11-10

BIENNIAL STATEMENT

1998-11-01

931110002270

1993-11-10

BIENNIAL STATEMENT

1993-11-01

901102000355

1990-11-02

CERTIFICATE OF INCORPORATION

1990-11-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2017-08-30

NAGLE AVENUE, FROM STREET BENNETT AVENUE TO STREET ELLWOOD STREET

Street Construction Inspections: Post-Audit

Department of Transportation

S/w flushed expansion joints sealed.

2017-02-08

NAGLE AVENUE, FROM STREET BENNETT AVENUE TO STREET ELLWOOD STREET

Street Construction Inspections: Post-Audit

Department of Transportation

sidewalk replaced

2016-11-05

NAGLE AVENUE, FROM STREET BENNETT AVENUE TO STREET ELLWOOD STREET

Street Construction Inspections: Active

Department of Transportation

Permit expired on 11/4/16 and still in active status no work done

2016-10-21

NAGLE AVENUE, FROM STREET BENNETT AVENUE TO STREET ELLWOOD STREET

Street Construction Inspections: Active

Department of Transportation

No fence at time of inspection

2013-06-06

WASHINGTON AVENUE, FROM STREET EAST 166 STREET TO STREET GOUVERNEUR PLACE

Street Construction Inspections: CAR Re-Inspect

Department of Transportation

this is a old sidewalk

2013-04-21

WASHINGTON AVENUE, FROM STREET EAST 166 STREET TO STREET GOUVERNEUR PLACE

Street Construction Inspections: Post-Audit

Department of Transportation

2007-11-26

LENOX AVENUE, FROM STREET WEST 131 STREET TO STREET WEST 132 STREET

Street Construction Inspections: Active

Department of Transportation

2007-09-11

LENOX AVENUE, FROM STREET WEST 131 STREET TO STREET WEST 132 STREET

Street Construction Inspections: Active

Department of Transportation

2007-08-31

LENOX AVENUE, FROM STREET WEST 131 STREET TO STREET WEST 132 STREET

Street Construction Inspections: Active

Department of Transportation

2007-08-17

LENOX AVENUE, FROM STREET WEST 131 STREET TO STREET WEST 132 STREET

Street Construction Inspections: Active

Department of Transportation

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

2558145

TRUSTFUNDHIC

INVOICED

2017-02-22

200

Home Improvement Contractor Trust Fund Enrollment Fee

2558146

RENEWAL

INVOICED

2017-02-22

100

Home Improvement Contractor License Renewal Fee

2012050

DCA-MFAL

INVOICED

2015-03-09

75

Manual Fee Account Licensing

1941549

DCA-SUS

CREDITED

2015-01-15

75

Suspense Account

1941548

PROCESSING

INVOICED

2015-01-15

25

License Processing Fee

1905915

TRUSTFUNDHIC

INVOICED

2014-12-06

200

Home Improvement Contractor Trust Fund Enrollment Fee

1905926

RENEWAL

CREDITED

2014-12-06

100

Home Improvement Contractor License Renewal Fee

1328420

RENEWAL

INVOICED

2013-06-27

100

Home Improvement Contractor License Renewal Fee

1328421

RENEWAL

INVOICED

2011-06-03

100

Home Improvement Contractor License Renewal Fee

779149

TRUSTFUNDHIC

INVOICED

2009-06-19

200

Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts