Search icon

MR. CONSTRUCTION & SON INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: MR. CONSTRUCTION & SON INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1986 (39 years ago)
Entity Number: 1068503
ZIP code: 10301
County: Kings
Place of Formation: New York
Address: 64 OXFORD PLACE, APT 2, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-815-3232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUBEN ROSARIO Chief Executive Officer 64 OXFORD PLACE, APT 1, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
MR. CONSTRUCTION & SON INCORPORATED DOS Process Agent 64 OXFORD PLACE, APT 2, STATEN ISLAND, NY, United States, 10301

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6UHM1
UEI Expiration Date:
2019-12-13

Business Information

Division Name:
MR. CONSTRUCTION & SON INC
Division Number:
01
Activation Date:
2018-12-13
Initial Registration Date:
2013-02-05

Licenses

Number Status Type Date End date
0830165-DCA Active Business 1997-01-06 2025-02-28

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 64 OXFORD PLACE, APT 1, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2023-11-27 Address 64 OXFORD PLACE, APT 1, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-03-01 Address 64 OXFORD PLACE, APT 1, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-03-01 Address 64 OXFORD PLACE, APT 2, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301065117 2024-03-01 BIENNIAL STATEMENT 2024-03-01
231127000854 2023-11-27 BIENNIAL STATEMENT 2022-03-01
200305060837 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180302006785 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006956 2016-03-01 BIENNIAL STATEMENT 2016-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557818 RENEWAL INVOICED 2022-11-23 100 Home Improvement Contractor License Renewal Fee
3557817 TRUSTFUNDHIC INVOICED 2022-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256879 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256880 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2891475 TRUSTFUNDHIC INVOICED 2018-09-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2891476 RENEWAL INVOICED 2018-09-26 100 Home Improvement Contractor License Renewal Fee
2495447 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
2495446 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1898968 TRUSTFUNDHIC INVOICED 2014-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1898969 RENEWAL INVOICED 2014-12-01 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State