Name: | CONSTRUCTION HEADQUARTERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1985 (40 years ago) |
Entity Number: | 1005312 |
ZIP code: | 11213 |
County: | Kings |
Place of Formation: | New York |
Address: | 338 CROWN STREET, BROOKLYN, NY, United States, 11213 |
Principal Address: | 383 KINGSTON AVE / SUITE 90, BROOKLYN, NY, United States, 11213 |
Contact Details
Phone +1 718-953-6653
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MENDEL RAKSIN | DOS Process Agent | 338 CROWN STREET, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
MENDEL RAKSIN | Chief Executive Officer | 383 KINGSTON AVE / SUITE 90, BROOKLYN, NY, United States, 11213 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0814663-DCA | Inactive | Business | 2002-10-22 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-28 | 2005-08-04 | Address | 383 KINGSTON AVE, SUITE 90, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
1999-06-28 | 2005-08-04 | Address | 383 KINGSTON AVE., SUITE 90, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office) |
1993-01-21 | 1999-06-28 | Address | 338 CROWN STREET, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 1999-06-28 | Address | 338 CROWN STREET, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office) |
1985-06-18 | 1993-01-21 | Address | 338 CROWN STREET, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130614002216 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110623003119 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090615002594 | 2009-06-15 | BIENNIAL STATEMENT | 2009-06-01 |
070612002590 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050804002723 | 2005-08-04 | BIENNIAL STATEMENT | 2005-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2927663 | RENEWAL | INVOICED | 2018-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
2927662 | TRUSTFUNDHIC | INVOICED | 2018-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2483603 | TRUSTFUNDHIC | INVOICED | 2016-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2483604 | RENEWAL | INVOICED | 2016-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
1873298 | RENEWAL | INVOICED | 2014-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
1873297 | TRUSTFUNDHIC | INVOICED | 2014-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
458595 | TRUSTFUNDHIC | INVOICED | 2013-05-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1278605 | RENEWAL | INVOICED | 2013-05-24 | 100 | Home Improvement Contractor License Renewal Fee |
458596 | TRUSTFUNDHIC | INVOICED | 2011-07-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1278614 | RENEWAL | INVOICED | 2011-07-26 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State