Search icon

FOUR DECADES CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOUR DECADES CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1989 (36 years ago)
Entity Number: 1362774
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 217-95 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429

Contact Details

Phone +1 516-775-0160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY MOLEY Chief Executive Officer 1534 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217-95 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429

Licenses

Number Status Type Date End date
0851723-DCA Active Business 2013-09-12 2025-02-28

Permits

Number Date End date Type Address
Q012019144B42 2019-05-24 2019-06-22 PAVE STREET-W/ ENGINEERING & INSP FEE 43 AVENUE, QUEENS, FROM STREET 102 STREET TO STREET NATIONAL STREET
Q012019144B43 2019-05-24 2019-06-22 PAVE STREET-W/ ENGINEERING & INSP FEE 43 AVENUE, QUEENS, FROM STREET 102 STREET TO STREET NATIONAL STREET
Q012019144B44 2019-05-24 2019-06-22 PAVE STREET-W/ ENGINEERING & INSP FEE 43 AVENUE, QUEENS, FROM STREET 102 STREET TO STREET NATIONAL STREET
Q012019144B45 2019-05-24 2019-06-22 PAVE STREET-W/ ENGINEERING & INSP FEE 43 AVENUE, QUEENS, FROM STREET 102 STREET TO STREET NATIONAL STREET
Q012019143E45 2019-05-23 2019-06-20 PAVE STREET-W/ ENGINEERING & INSP FEE 102 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET 44 AVENUE

History

Start date End date Type Value
2024-02-01 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-31 1997-06-16 Address 3 DOLORES PL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
970616002592 1997-06-16 BIENNIAL STATEMENT 1997-06-01
950531002238 1995-05-31 BIENNIAL STATEMENT 1993-06-01
C024762-4 1989-06-21 CERTIFICATE OF INCORPORATION 1989-06-21

Complaints

Start date End date Type Satisafaction Restitution Result
2016-03-07 2016-05-03 Breach of Contract No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3622536 TRUSTFUNDHIC INVOICED 2023-03-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3622537 RENEWAL INVOICED 2023-03-28 100 Home Improvement Contractor License Renewal Fee
3261719 RENEWAL INVOICED 2020-11-24 100 Home Improvement Contractor License Renewal Fee
3261718 TRUSTFUNDHIC INVOICED 2020-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963132 RENEWAL INVOICED 2019-01-16 100 Home Improvement Contractor License Renewal Fee
2963131 TRUSTFUNDHIC INVOICED 2019-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2569826 TRUSTFUNDHIC INVOICED 2017-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2569827 RENEWAL INVOICED 2017-03-04 100 Home Improvement Contractor License Renewal Fee
2030077 RENEWAL INVOICED 2015-03-27 100 Home Improvement Contractor License Renewal Fee
2030076 TRUSTFUNDHIC INVOICED 2015-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

Court Cases

Court Case Summary

Filing Date:
2007-08-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
LIBERTY MUTUAL INSURANCE COMPA
Party Role:
Plaintiff
Party Name:
FOUR DECADES CONTRACTING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State