GOLDEN TOUCH CONSTRUCTION CORP.

Name: | GOLDEN TOUCH CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1988 (37 years ago) |
Entity Number: | 1269113 |
ZIP code: | 10463 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3801 HUDSON MANOR SUITE 2P, BRONX, NY, United States, 10463 |
Contact Details
Phone +1 917-577-1013
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISRAEL EDERY | Chief Executive Officer | 3801 HUDSON MANOR SUITE 2P, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3801 HUDSON MANOR SUITE 2P, BRONX, NY, United States, 10463 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0921388-DCA | Active | Business | 2007-06-04 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 320 EAST SHORE ROAD, 15A, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2025-04-04 | 2025-04-04 | Address | 3801 HUDSON MANOR SUITE 2P, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2010-08-09 | 2025-04-04 | Address | 3801 HUDSON MANOR SUITE 2P, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2010-08-09 | 2025-04-04 | Address | 3801 HUDSON MANOR SUITE 2P, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2007-02-20 | 2010-08-09 | Address | 320 EAST SHORE RD. APT 15A, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404000754 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
100809002763 | 2010-08-09 | BIENNIAL STATEMENT | 2010-06-01 |
080618002625 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
070220002115 | 2007-02-20 | BIENNIAL STATEMENT | 2006-06-01 |
980527002359 | 1998-05-27 | BIENNIAL STATEMENT | 1998-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3573980 | TRUSTFUNDHIC | INVOICED | 2022-12-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3573981 | RENEWAL | INVOICED | 2022-12-30 | 100 | Home Improvement Contractor License Renewal Fee |
3261074 | TRUSTFUNDHIC | INVOICED | 2020-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3261075 | RENEWAL | INVOICED | 2020-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
2926719 | RENEWAL | INVOICED | 2018-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
2926718 | TRUSTFUNDHIC | INVOICED | 2018-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2491289 | TRUSTFUNDHIC | INVOICED | 2016-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2491290 | RENEWAL | INVOICED | 2016-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
1911559 | TRUSTFUNDHIC | INVOICED | 2014-12-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1911560 | RENEWAL | INVOICED | 2014-12-12 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State