Name: | PROJECT-ONE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1988 (37 years ago) |
Entity Number: | 1245175 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 899 MANOR ROAD, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 718-761-8390
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT S CUTRONA, SR | Chief Executive Officer | 899 MANOR ROAD, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 899 MANOR ROAD, STATEN ISLAND, NY, United States, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1015742-DCA | Active | Business | 1999-08-09 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-11 | 2022-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-03-31 | 2008-03-11 | Address | 899 MANOR RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1998-03-23 | 2008-03-11 | Address | 899 MANOR RD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1998-03-23 | 2008-03-11 | Address | 899 MANOR RD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1993-06-16 | 1998-03-23 | Address | 41 KELL AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140307007385 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120615002049 | 2012-06-15 | BIENNIAL STATEMENT | 2012-03-01 |
100511002481 | 2010-05-11 | BIENNIAL STATEMENT | 2010-03-01 |
080311002185 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060331002009 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3540408 | RENEWAL | INVOICED | 2022-10-21 | 100 | Home Improvement Contractor License Renewal Fee |
3540407 | TRUSTFUNDHIC | INVOICED | 2022-10-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3255544 | TRUSTFUNDHIC | INVOICED | 2020-11-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3255545 | RENEWAL | INVOICED | 2020-11-10 | 100 | Home Improvement Contractor License Renewal Fee |
2908873 | RENEWAL | INVOICED | 2018-10-12 | 100 | Home Improvement Contractor License Renewal Fee |
2908872 | TRUSTFUNDHIC | INVOICED | 2018-10-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2491993 | RENEWAL | INVOICED | 2016-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
2491992 | TRUSTFUNDHIC | INVOICED | 2016-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1868034 | RENEWAL | INVOICED | 2014-10-30 | 100 | Home Improvement Contractor License Renewal Fee |
1868033 | TRUSTFUNDHIC | INVOICED | 2014-10-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State