Name: | CONSTRUCTION PERMIT SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1988 (37 years ago) |
Entity Number: | 1290063 |
ZIP code: | 07960 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | Construction Permit Services expedites filings, approvals and permits for the NYC Department of Buildings, the NYC Department of Transportation, the Land Preservation Commission and the NYC Fire Department. |
Address: | 470 headquarters plaza,, 2nd floor north tower, MORRISTOWN, NJ, United States, 07960 |
Principal Address: | 470 Headquarters Plaza, 2nd floor, North Tower, Morristown, NJ, United States, 07960 |
Contact Details
Phone +1 212-246-5111
Website http://www.cpermit.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA MONTEMARANO | Chief Executive Officer | 470 HEADQUARTERS PLAZA, 2ND FLOOR, NORTH TOWER, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
LINDA MONTEMARANO | DOS Process Agent | 470 headquarters plaza,, 2nd floor north tower, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 263 WEST 38TH STREET, STE 8E, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | 470 HEADQUARTERS PLAZA, 2ND FLOOR, NORTH TOWER, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-26 | 2023-06-26 | Address | 263 WEST 38TH STREET, STE 8E, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-09-05 | Address | 263 WEST 38TH STREET, STE 8E, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905002765 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
230626003996 | 2023-06-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-26 |
220908000459 | 2022-09-08 | BIENNIAL STATEMENT | 2022-09-01 |
200908060323 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
190314060009 | 2019-03-14 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State