Search icon

COMPASS CONSTRUCTION OF NEW YORK CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPASS CONSTRUCTION OF NEW YORK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1990 (35 years ago)
Entity Number: 1454490
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 133 CONSELYEA STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-782-7777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 133 CONSELYEA STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1351427-DCA Inactive Business 2010-04-26 2015-02-28

Permits

Number Date End date Type Address
Q042025181A05 2025-06-30 2025-07-24 REPAIR SIDEWALK HORACE HARDING EXPRESSWAY, QUEENS, FROM STREET 244 STREET TO STREET MARATHON PARKWAY
Q042025181A04 2025-06-30 2025-07-24 REPAIR SIDEWALK HORACE HARDING EXPRESSWAY, QUEENS, FROM STREET 244 STREET TO STREET DOUGLASTON PARKWAY
B042024292A09 2024-10-18 2024-11-15 REPAIR SIDEWALK MONITOR STREET, BROOKLYN, FROM STREET HERBERT STREET TO STREET RICHARDSON STREET
Q042023325A08 2023-11-21 2023-12-20 REPAIR SIDEWALK 17 AVENUE, QUEENS, FROM STREET 166 STREET TO STREET WILLETS POINT BOULEVARD
Q042023325A11 2023-11-21 2023-12-20 REPAIR SIDEWALK 160 STREET, QUEENS, FROM STREET 16 AVENUE TO STREET CROSS ISLAND PARKWAY

History

Start date End date Type Value
2024-08-08 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-08 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-08 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-16 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250611001797 2025-06-11 BIENNIAL STATEMENT 2025-06-11
C153157-4 1990-06-15 CERTIFICATE OF INCORPORATION 1990-06-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
998564 TRUSTFUNDHIC INVOICED 2013-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
998563 CNV_TFEE INVOICED 2013-05-23 7.46999979019165 WT and WH - Transaction Fee
1045568 RENEWAL INVOICED 2013-05-23 100 Home Improvement Contractor License Renewal Fee
998565 CNV_TFEE INVOICED 2011-06-02 6 WT and WH - Transaction Fee
998566 TRUSTFUNDHIC INVOICED 2011-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1045567 RENEWAL INVOICED 2011-06-02 100 Home Improvement Contractor License Renewal Fee
998569 LICENSE INVOICED 2010-04-26 75 Home Improvement Contractor License Fee
998567 FINGERPRINT INVOICED 2010-04-23 75 Fingerprint Fee
998568 TRUSTFUNDHIC INVOICED 2010-04-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-213157 Office of Administrative Trials and Hearings Issued Settled 2015-10-19 200 2016-04-04 Failure to comply with a Commission Directive

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State