Search icon

DESIGN CONSTRUCTION STUDIO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DESIGN CONSTRUCTION STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1990 (34 years ago)
Entity Number: 1496577
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O LESLIE STEINAU ESQ., 675 THIRD AVE, 9TH FL, NEW YORK, NY, United States, 10017
Principal Address: 31 EAST 93RD STREET, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-427-7180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEFAN WASILEWSKI Chief Executive Officer 31 EAST 93RD STREET, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
SILLER WILK LLP DOS Process Agent C/O LESLIE STEINAU ESQ., 675 THIRD AVE, 9TH FL, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0966791-DCA Inactive Business 1997-07-23 2021-02-28

History

Start date End date Type Value
2003-01-16 2008-12-12 Address C/O LESLIE STEINAU ESQ., 675 THIRD AVE, 9TH FL, NEW YORK, NY, 10017, 5704, USA (Type of address: Service of Process)
1994-01-05 2003-01-16 Address C/O LESLIE STEINAU ESQ, 529 5TH AVENUE 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-03-30 2003-01-16 Address 31 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-03-30 2003-01-16 Address 31 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1990-12-19 1994-01-05 Address 529 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130219002390 2013-02-19 BIENNIAL STATEMENT 2012-12-01
110107002696 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081212002086 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061214002097 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050218002875 2005-02-18 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2933487 TRUSTFUNDHIC INVOICED 2018-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2933488 RENEWAL INVOICED 2018-11-23 100 Home Improvement Contractor License Renewal Fee
2536044 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2536045 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
1939626 TRUSTFUNDHIC INVOICED 2015-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1939627 RENEWAL INVOICED 2015-01-14 100 Home Improvement Contractor License Renewal Fee
1406385 TRUSTFUNDHIC INVOICED 2013-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1420193 RENEWAL INVOICED 2013-06-20 100 Home Improvement Contractor License Renewal Fee
1406386 TRUSTFUNDHIC INVOICED 2011-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1420195 RENEWAL INVOICED 2011-05-25 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-18968.00
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