Name: | PRYMAS CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1989 (36 years ago) |
Entity Number: | 1351198 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 62-13 60TH DRIVE, MASPETH, NY, United States, 11378 |
Contact Details
Phone +1 718-458-1444
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRYMAS CONTRACTING INC. | DOS Process Agent | 62-13 60TH DRIVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
MICHAEL J MUCARIA | Chief Executive Officer | 62-13 60TH DRIVE, MASPETH, NY, United States, 11378 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1393418-DCA | Active | Business | 2011-05-24 | 2025-02-28 |
1186691-DCA | Inactive | Business | 2004-12-23 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-06 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-01 | 2022-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-08-01 | 2018-06-01 | Address | 73-31 57TH AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2011-08-01 | 2018-06-01 | Address | 73-31 57TH AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2009-04-21 | 2011-08-01 | Address | 2918 BAY DRIVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180601006083 | 2018-06-01 | BIENNIAL STATEMENT | 2017-05-01 |
130516002322 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110801002322 | 2011-08-01 | BIENNIAL STATEMENT | 2011-05-01 |
090421002515 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070510003104 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3541979 | TRUSTFUNDHIC | INVOICED | 2022-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3541980 | RENEWAL | INVOICED | 2022-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
3254920 | TRUSTFUNDHIC | INVOICED | 2020-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3254921 | RENEWAL | INVOICED | 2020-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
2906183 | RENEWAL | INVOICED | 2018-10-09 | 100 | Home Improvement Contractor License Renewal Fee |
2906182 | TRUSTFUNDHIC | INVOICED | 2018-10-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2790049 | LICENSE REPL | INVOICED | 2018-05-15 | 15 | License Replacement Fee |
2488366 | RENEWAL | INVOICED | 2016-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
2488365 | TRUSTFUNDHIC | INVOICED | 2016-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1893580 | TRUSTFUNDHIC | INVOICED | 2014-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State