OUTER-COUNTY CONSTRUCTION CORP.

Name: | OUTER-COUNTY CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1986 (39 years ago) |
Entity Number: | 1119869 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | Outer-County Construction Corp. is a full service general contracting firm that has been incorporated since 1986. A family-owned and operated company that is fully licensed & insured. Quality craftsmanship and customer service provided on every job. |
Address: | 2229 PINE AVE, RONKONKOMA, NY, United States, 11779 |
Contact Details
Website https://www.outercounty.com
Phone +1 631-585-4291
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY R PLANTE | Chief Executive Officer | 2229 PINE AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2229 PINE AVE, RONKONKOMA, NY, United States, 11779 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1280153-DCA | Active | Business | 2008-03-26 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-07 | 2012-04-11 | Address | 2229 PINE AVE, RONKONKOMA, NY, 11779, 6545, USA (Type of address: Chief Executive Officer) |
2002-11-12 | 2010-10-07 | Address | 2229 PINE AVE, RONKONKOMA, NY, 11779, 6545, USA (Type of address: Chief Executive Officer) |
1996-10-21 | 2002-11-12 | Address | 2229 PINE AVE, RONKONKOMA, NY, 11779, 6545, USA (Type of address: Chief Executive Officer) |
1995-07-24 | 1996-10-21 | Address | 2229 PINE AVE, RONKONKOMA, NY, 11779, 6545, USA (Type of address: Chief Executive Officer) |
1995-07-24 | 1996-10-21 | Address | 2229 PINE AVE, RONKONKOMA, NY, 11779, 6545, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121005006923 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
120411003132 | 2012-04-11 | AMENDMENT TO BIENNIAL STATEMENT | 2010-10-01 |
101007002291 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
080926002632 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
070802000135 | 2007-08-02 | CERTIFICATE OF AMENDMENT | 2007-08-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3540954 | TRUSTFUNDHIC | INVOICED | 2022-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3540955 | RENEWAL | INVOICED | 2022-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
3264848 | TRUSTFUNDHIC | INVOICED | 2020-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3253962 | RENEWAL | INVOICED | 2020-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
2912762 | TRUSTFUNDHIC | INVOICED | 2018-10-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2912763 | RENEWAL | INVOICED | 2018-10-19 | 100 | Home Improvement Contractor License Renewal Fee |
2489511 | TRUSTFUNDHIC | INVOICED | 2016-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2489512 | RENEWAL | INVOICED | 2016-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
1875701 | TRUSTFUNDHIC | INVOICED | 2014-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1875702 | RENEWAL | INVOICED | 2014-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State