Name: | PATELLA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1987 (38 years ago) |
Entity Number: | 1184224 |
ZIP code: | 07055 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 99 SOUTH STREET, PASSAIC, NJ, United States, 07055 |
Contact Details
Phone +1 201-386-9999
Name | Role | Address |
---|---|---|
MICHAEL OSTROFF | Chief Executive Officer | 99 SOUTH STREET, PASSAIC, NJ, United States, 07055 |
Name | Role | Address |
---|---|---|
PATELLA CONSTRUCTION CORP. | DOS Process Agent | 99 SOUTH STREET, PASSAIC, NJ, United States, 07055 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0910684-DCA | Inactive | Business | 2011-07-06 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-10 | 2015-10-27 | Address | 37 RAMLAND ROAD, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office) |
2013-10-10 | 2015-10-27 | Address | 27 TEMPLAR, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer) |
2013-10-10 | 2015-10-27 | Address | 37 RAMLAND ROAD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
2010-08-03 | 2013-10-10 | Address | 27 TENPLAR, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer) |
2010-08-03 | 2013-10-10 | Address | 148 FIRST ST, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190715060169 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
170804006011 | 2017-08-04 | BIENNIAL STATEMENT | 2017-07-01 |
151027006008 | 2015-10-27 | BIENNIAL STATEMENT | 2015-07-01 |
131010006010 | 2013-10-10 | BIENNIAL STATEMENT | 2013-07-01 |
110803002417 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1032621 | TRUSTFUNDHIC | INVOICED | 2011-07-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1032622 | FINGERPRINT | INVOICED | 2011-07-06 | 75 | Fingerprint Fee |
1311787 | RENEWAL | INVOICED | 2011-07-06 | 100 | Home Improvement Contractor License Renewal Fee |
1032623 | TRUSTFUNDHIC | INVOICED | 2005-06-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1311783 | RENEWAL | INVOICED | 2005-06-30 | 100 | Home Improvement Contractor License Renewal Fee |
1311784 | RENEWAL | INVOICED | 2003-01-13 | 125 | Home Improvement Contractor License Renewal Fee |
1032624 | TRUSTFUNDHIC | INVOICED | 2003-01-10 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
1032625 | TRUSTFUNDHIC | INVOICED | 2001-01-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1311785 | RENEWAL | INVOICED | 2001-01-05 | 100 | Home Improvement Contractor License Renewal Fee |
1032626 | TRUSTFUNDHIC | INVOICED | 1998-12-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State