Name: | INTERIOR CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1988 (37 years ago) |
Entity Number: | 1305121 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 314 EAST 34TH ST, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-685-6555
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BRUZZESE | Chief Executive Officer | 314 EAST 34TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 314 EAST 34TH ST, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0852065-DCA | Inactive | Business | 2002-12-18 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-29 | 2014-12-02 | Address | 260 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-11-29 | 2014-12-02 | Address | 260 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-11-29 | 2014-12-02 | Address | 260 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1988-11-10 | 1993-11-29 | Address | RUSSO & BURKE, 747 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161101006920 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141202002035 | 2014-12-02 | BIENNIAL STATEMENT | 2014-11-01 |
931129002750 | 1993-11-29 | BIENNIAL STATEMENT | 1993-11-01 |
B705109-6 | 1988-11-10 | CERTIFICATE OF INCORPORATION | 1988-11-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2485627 | TRUSTFUNDHIC | INVOICED | 2016-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2485628 | RENEWAL | INVOICED | 2016-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
1886760 | RENEWAL | INVOICED | 2014-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
1886759 | TRUSTFUNDHIC | INVOICED | 2014-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
461578 | TRUSTFUNDHIC | INVOICED | 2013-04-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1306183 | RENEWAL | INVOICED | 2013-04-25 | 100 | Home Improvement Contractor License Renewal Fee |
461580 | TRUSTFUNDHIC | INVOICED | 2011-05-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
461579 | CNV_TFEE | INVOICED | 2011-05-31 | 6 | WT and WH - Transaction Fee |
1306184 | RENEWAL | INVOICED | 2011-05-31 | 100 | Home Improvement Contractor License Renewal Fee |
461581 | CNV_TFEE | INVOICED | 2009-04-22 | 6 | WT and WH - Transaction Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State