Name: | LOUIS PERL CONTRACTING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1987 (38 years ago) |
Entity Number: | 1137922 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1229 E. 26TH ST., BROOKLYN, NY, United States, 11210 |
Address: | 545 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 917-681-5550
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS PERL | Chief Executive Officer | 1229 E. 26TH ST., BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
SCHNEIDER & TRATNER | DOS Process Agent | 545 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0856493-DCA | Active | Business | 2002-12-30 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042021176A29 | 2021-06-25 | 2021-07-23 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | 50 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE |
B042021099A59 | 2021-04-09 | 2021-05-07 | REPLACE SIDEWALK | 49 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE |
B042021099A58 | 2021-04-09 | 2021-05-07 | REPLACE SIDEWALK | 49 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE |
B042021063A08 | 2021-03-04 | 2021-04-01 | REPLACE SIDEWALK | 49 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE |
B042021063A07 | 2021-03-04 | 2021-04-01 | REPLACE SIDEWALK | 50 STREET, BROOKLYN, FROM STREET 16 AVENUE TO STREET 17 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-05 | 2003-01-07 | Address | 1229 E. 26TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2003-01-07 | Address | 1229 E. 26TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
1987-01-20 | 2021-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-01-20 | 2003-01-07 | Address | 545 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190516060208 | 2019-05-16 | BIENNIAL STATEMENT | 2019-01-01 |
170105007258 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150114006909 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130108006959 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110118002506 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3630339 | LICENSE REPL | CREDITED | 2023-04-17 | 15 | License Replacement Fee |
3594683 | RENEWAL | INVOICED | 2023-02-07 | 100 | Home Improvement Contractor License Renewal Fee |
3594682 | TRUSTFUNDHIC | INVOICED | 2023-02-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3293445 | TRUSTFUNDHIC | INVOICED | 2021-02-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3293486 | RENEWAL | INVOICED | 2021-02-08 | 100 | Home Improvement Contractor License Renewal Fee |
2930061 | RENEWAL | INVOICED | 2018-11-15 | 100 | Home Improvement Contractor License Renewal Fee |
2930060 | TRUSTFUNDHIC | INVOICED | 2018-11-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2509246 | TRUSTFUNDHIC | INVOICED | 2016-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2509247 | RENEWAL | INVOICED | 2016-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
1916938 | TRUSTFUNDHIC | INVOICED | 2014-12-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State