Search icon

CLEAN CUT CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEAN CUT CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1990 (35 years ago)
Entity Number: 1492737
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Principal Address: 22 SOUTHERN BLVD, SUITE 108, NESCONSET, NY, United States, 11767
Address: 22 SOUTHERN BLVD., SUITE 108, NESCONSET, NY, United States, 11767

Contact Details

Phone +1 631-584-9331

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLEAN CUT CONSTRUCTION, INC. DOS Process Agent 22 SOUTHERN BLVD., SUITE 108, NESCONSET, NY, United States, 11767

Chief Executive Officer

Name Role Address
RICHARD D COADY Chief Executive Officer 22 SOUTHERN BLVD, SUITE 108, NESCONSET, NY, United States, 11767

Licenses

Number Status Type Date End date
1419718-DCA Inactive Business 2012-02-16 2015-02-28

History

Start date End date Type Value
2010-12-23 2015-01-12 Address 16 RUTHERFORD STREET, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2010-12-23 2015-01-12 Address 16 RUTHERFORD STREET, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2010-12-23 2015-01-12 Address 16 RUTHERFORD STREET, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2000-12-29 2010-12-23 Address 1 ASPEN CIRCLE, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2000-12-29 2010-12-23 Address 1 ASPEN CIRCLE, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150112006647 2015-01-12 BIENNIAL STATEMENT 2014-12-01
101223002503 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081121002922 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061127002131 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050113002910 2005-01-13 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1133319 CNV_TFEE INVOICED 2013-07-23 7.46999979019165 WT and WH - Transaction Fee
1133320 TRUSTFUNDHIC INVOICED 2013-07-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225082 RENEWAL INVOICED 2013-07-23 100 Home Improvement Contractor License Renewal Fee
1133321 LICENSE INVOICED 2012-02-16 75 Home Improvement Contractor License Fee
1133322 FINGERPRINT INVOICED 2012-02-15 75 Fingerprint Fee
1133324 TRUSTFUNDHIC INVOICED 2012-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1133323 FINGERPRINT INVOICED 2012-02-15 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2014-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State