Name: | EVERLAST CUSTOM CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1987 (37 years ago) |
Entity Number: | 1218398 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 1407 BROADWAY, #2204, NEW YORK, NY, United States, 10018 |
Principal Address: | 405 VAN BRUNT ST, BROOKLYN, NY, United States, 11231 |
Contact Details
Phone +1 718-788-2625
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ROMEO | Chief Executive Officer | 405 VAN BRUNT ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
MICHAEL ROMEO | DOS Process Agent | 1407 BROADWAY, #2204, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0919860-DCA | Active | Business | 2005-11-28 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 405 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-02 | 2023-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-12-17 | 2023-12-01 | Address | 405 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2007-12-17 | 2023-12-01 | Address | 405 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035447 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211026001050 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
140121002048 | 2014-01-21 | BIENNIAL STATEMENT | 2013-12-01 |
120222002319 | 2012-02-22 | BIENNIAL STATEMENT | 2011-12-01 |
071217002435 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3536061 | RENEWAL | INVOICED | 2022-10-11 | 100 | Home Improvement Contractor License Renewal Fee |
3536060 | TRUSTFUNDHIC | INVOICED | 2022-10-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3253384 | TRUSTFUNDHIC | INVOICED | 2020-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3253385 | RENEWAL | INVOICED | 2020-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
2953381 | RENEWAL | INVOICED | 2018-12-28 | 100 | Home Improvement Contractor License Renewal Fee |
2953380 | TRUSTFUNDHIC | INVOICED | 2018-12-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2477788 | RENEWAL | INVOICED | 2016-10-27 | 100 | Home Improvement Contractor License Renewal Fee |
2477787 | TRUSTFUNDHIC | INVOICED | 2016-10-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1857547 | TRUSTFUNDHIC | INVOICED | 2014-10-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1857548 | 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