Name: | OLYMPIC TORCH CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1990 (35 years ago) |
Entity Number: | 1446869 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 64-11 BROADWAY, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 718-205-2820
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLYMPIC TORCH CONTRACTING CO., INC. | DOS Process Agent | 64-11 BROADWAY, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
STANLEY KAYAFAS | Chief Executive Officer | 64-11 BROADWAY, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1349774-DCA | Active | Business | 2010-04-14 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042021224A03 | 2021-08-12 | 2021-08-23 | REPAIR SIDEWALK | WEST BROADWAY, MANHATTAN, FROM STREET PRINCE STREET TO STREET SPRING STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 64-11 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2010-05-28 | 2024-11-06 | Address | 64-11 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1998-04-28 | 2010-05-28 | Address | 215-44 29TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
1998-04-28 | 2024-11-06 | Address | 64-11 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1993-01-04 | 1998-04-28 | Address | 215-44 29TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106003153 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
200504061904 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501007224 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006993 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140506006733 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3580416 | TRUSTFUNDHIC | INVOICED | 2023-01-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3580417 | RENEWAL | INVOICED | 2023-01-11 | 100 | Home Improvement Contractor License Renewal Fee |
3279207 | TRUSTFUNDHIC | INVOICED | 2021-01-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3279208 | RENEWAL | INVOICED | 2021-01-04 | 100 | Home Improvement Contractor License Renewal Fee |
2919113 | TRUSTFUNDHIC | INVOICED | 2018-10-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2919114 | RENEWAL | INVOICED | 2018-10-29 | 100 | Home Improvement Contractor License Renewal Fee |
2495840 | TRUSTFUNDHIC | INVOICED | 2016-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2495841 | RENEWAL | INVOICED | 2016-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
2055144 | LICENSEDOC0 | INVOICED | 2015-04-22 | 0 | License Document Replacement, Lost in Mail |
2035703 | TRUSTFUNDHIC | INVOICED | 2015-04-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State