Name: | KAYAFAS CONTRACTING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1989 (36 years ago) |
Entity Number: | 1363953 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 64-11 BROADWAY, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 718-458-5545
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY KAYAFAS | Chief Executive Officer | 64-11 BROADWAY, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
ANTHONY KAYAFAS | DOS Process Agent | 64-11 BROADWAY, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-61CGV-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-10-22 | 2026-11-30 | 64-11 Broadway, WOODSIDE, NY, 11377 |
23-61CGV-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-10-02 | 2024-11-30 | 64-11 Broadway, Woodside, NY, 11377 |
1022324-DCA | Active | Business | 1999-10-25 | 2025-02-28 | No data |
Start date | End date | Type | Value |
---|---|---|---|
1989-06-26 | 1997-06-17 | Address | 6411 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1989-06-26 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210615060562 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190605060555 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170601006893 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150610006220 | 2015-06-10 | BIENNIAL STATEMENT | 2015-06-01 |
130611006734 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-02-26 | 2019-04-10 | Quality of Work | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3576569 | TRUSTFUNDHIC | INVOICED | 2023-01-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3576570 | RENEWAL | INVOICED | 2023-01-03 | 100 | Home Improvement Contractor License Renewal Fee |
3280018 | TRUSTFUNDHIC | INVOICED | 2021-01-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3280019 | RENEWAL | INVOICED | 2021-01-06 | 100 | Home Improvement Contractor License Renewal Fee |
2927207 | TRUSTFUNDHIC | INVOICED | 2018-11-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2927208 | RENEWAL | INVOICED | 2018-11-08 | 100 | Home Improvement Contractor License Renewal Fee |
2495837 | TRUSTFUNDHIC | INVOICED | 2016-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2495838 | RENEWAL | INVOICED | 2016-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
2095341 | LICENSEDOC10 | INVOICED | 2015-06-03 | 10 | License Document Replacement |
1953516 | TRUSTFUNDHIC | INVOICED | 2015-01-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State