Search icon

NEW TOUCH CONSTRUCTION INC.

Print

Details

Entity Number 3029151

Status Active

NameNEW TOUCH CONSTRUCTION INC.

CountyNassau

Date of registration 19 Mar 2004 (21 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Activity DescriptionConstruction,masonry work,sheetrock ,paint ,tile work powerwash cleaning roofing etc.

Address 1045 NORTH 2ND STREET, NEW HYDE PARK, NY, United States, 11040

Address ZIP code 11040

Principal Address 92-41 241ST ST, BELLEROSE, NY, United States, 11426

Principal Address ZIP code 11426

Contact Details

Phone +1 516-502-2866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

M2QHFWFEM5T1

2023-12-06

1045 N 2ND ST, NEW HYDE PARK, NY, 11040, 2836, USA

1045 N 2ND ST, NEW HYDE PARK, NY, 11040, 2836, USA

Business Information

Congressional District04
State/Country of IncorporationNY, USA
Activation Date2022-12-28
Initial Registration Date2022-09-16
Entity Start Date2004-03-19
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes236220, 238130, 238140, 238160, 238170, 238310, 238340, 238350, 238990

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameIQBAL SINGH
RolePRESIDENT
Address1045 N 2ND STREET, NEW HYDE PARK, NY, 11040, USA
Government Business
TitlePRIMARY POC
NameIQBAL SINGH
RolePRESIDENT
Address1045 N 2ND STREET, NEW HYDE PARK, NY, 11040, USA
Past PerformanceInformation not Available

Chief Executive Officer

Name Role Address

IQBAL SINGH

Chief Executive Officer

92-41 241ST ST, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1045 NORTH 2ND STREET, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date

1201529-DCA

Active

Business

2011-08-26

2025-02-28

History

Start date End date Type Value

2004-03-19

2012-12-17

Address

92-41 241 STREET, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

121217000582

2012-12-17

CERTIFICATE OF CHANGE

2012-12-17

060420002598

2006-04-20

BIENNIAL STATEMENT

2006-03-01

040319000900

2004-03-19

CERTIFICATE OF INCORPORATION

2004-03-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3609807

TRUSTFUNDHIC

INVOICED

2023-03-03

200

Home Improvement Contractor Trust Fund Enrollment Fee

3609808

RENEWAL

INVOICED

2023-03-03

100

Home Improvement Contractor License Renewal Fee

3306158

TRUSTFUNDHIC

INVOICED

2021-03-04

200

Home Improvement Contractor Trust Fund Enrollment Fee

3306159

RENEWAL

INVOICED

2021-03-04

100

Home Improvement Contractor License Renewal Fee

2977828

RENEWAL

INVOICED

2019-02-07

100

Home Improvement Contractor License Renewal Fee

2977827

TRUSTFUNDHIC

INVOICED

2019-02-07

200

Home Improvement Contractor Trust Fund Enrollment Fee

2569313

RENEWAL

INVOICED

2017-03-03

100

Home Improvement Contractor License Renewal Fee

2569312

TRUSTFUNDHIC

INVOICED

2017-03-03

200

Home Improvement Contractor Trust Fund Enrollment Fee

1924106

RENEWAL

INVOICED

2014-12-26

100

Home Improvement Contractor License Renewal Fee

1924065

TRUSTFUNDHIC

INVOICED

2014-12-26

200

Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 16 Sep 2024

Sources: Companies info , Historical Data , Complaints , Contacts