Name: | VANDERSTAR CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1987 (38 years ago) |
Entity Number: | 1159558 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 22 SWEETBROOK RD, STATEN ISLAND, NY, United States, 10312 |
Contact Details
Phone +1 718-356-6740
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTOINETTE VANDERSTAR | Chief Executive Officer | 22 SWEETBROOK RD, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
VANDERSTAR CONTRACTING CO., INC. | DOS Process Agent | 22 SWEETBROOK RD, STATEN ISLAND, NY, United States, 10312 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0835028-DCA | Active | Business | 1997-01-02 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 22 SWEETBROOK RD, STATEN ISLAND, NY, 10312, 2439, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-23 | Address | 22 SWEETBROOK RD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2024-02-11 | 2024-02-11 | Address | 22 SWEETBROOK RD, STATEN ISLAND, NY, 10312, 2439, USA (Type of address: Chief Executive Officer) |
2024-02-11 | 2024-02-11 | Address | 22 SWEETBROOK RD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2024-02-11 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423004154 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
240211000048 | 2024-02-11 | BIENNIAL STATEMENT | 2024-02-11 |
210401061540 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190416060170 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
170410006565 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3540139 | TRUSTFUNDHIC | INVOICED | 2022-10-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3540140 | RENEWAL | INVOICED | 2022-10-21 | 100 | Home Improvement Contractor License Renewal Fee |
3259239 | TRUSTFUNDHIC | INVOICED | 2020-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259240 | RENEWAL | INVOICED | 2020-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
2905031 | RENEWAL | INVOICED | 2018-10-05 | 100 | Home Improvement Contractor License Renewal Fee |
2905030 | TRUSTFUNDHIC | INVOICED | 2018-10-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2489991 | TRUSTFUNDHIC | INVOICED | 2016-11-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2489992 | RENEWAL | INVOICED | 2016-11-15 | 100 | Home Improvement Contractor License Renewal Fee |
1857493 | TRUSTFUNDHIC | INVOICED | 2014-10-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1857494 | RENEWAL | INVOICED | 2014-10-19 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State