Search icon

TIME FOR A CHANGE GENERAL CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIME FOR A CHANGE GENERAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1991 (34 years ago)
Entity Number: 1570939
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 181 N. Syracuse Avenue, MASSAPEQUA, NY, United States, 11758

Contact Details

Phone +1 516-882-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARL PASQUARELLO DOS Process Agent 181 N. Syracuse Avenue, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
CARL PASQUARELLO Chief Executive Officer 181 N.SYRACUSE AVENUE, MASSEPEQUA, NY, United States, 11758

Licenses

Number Status Type Date End date
0962610-DCA Inactive Business 2007-02-08 2015-02-28

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 200 BAYVIEW AVE, MASSEPEQUA, NY, 11758, 0005, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 181 N.SYRACUSE AVENUE, MASSEPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-05-24 Address 181 N.SYRACUSE AVENUE, MASSEPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-08-01 Address 200 BAYVIEW AVE, MASSEPEQUA, NY, 11758, 0005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801010804 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230524004488 2023-05-24 BIENNIAL STATEMENT 2021-08-01
051021002105 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030815002043 2003-08-15 BIENNIAL STATEMENT 2003-08-01
010801002277 2001-08-01 BIENNIAL STATEMENT 2001-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
782217 TRUSTFUNDHIC INVOICED 2013-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
782218 CNV_TFEE INVOICED 2013-05-23 7.46999979019165 WT and WH - Transaction Fee
1417702 RENEWAL INVOICED 2013-05-23 100 Home Improvement Contractor License Renewal Fee
782219 TRUSTFUNDHIC INVOICED 2011-08-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1417703 RENEWAL INVOICED 2011-08-10 100 Home Improvement Contractor License Renewal Fee
782220 CNV_TFEE INVOICED 2009-05-11 6 WT and WH - Transaction Fee
782221 TRUSTFUNDHIC INVOICED 2009-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1417704 RENEWAL INVOICED 2009-05-11 100 Home Improvement Contractor License Renewal Fee
782222 TRUSTFUNDHIC INVOICED 2007-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1417705 RENEWAL INVOICED 2007-06-13 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
34800.00
Total Face Value Of Loan:
34800.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
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