Name: | P & S CONSTRUCTION NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1992 (33 years ago) |
Entity Number: | 1679801 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 8742 111TH STREET, RICHMOND HILL, NY, United States, 11418 |
Address: | 87-42 111TH STREET, RICHMOND HILL, NY, United States, 11418 |
Contact Details
Phone +1 718-529-1900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SATNARINE PERSAUD | Chief Executive Officer | 8742 111TH STREET, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87-42 111TH STREET, RICHMOND HILL, NY, United States, 11418 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0918878-DCA | Inactive | Business | 2002-12-19 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-28 | 2023-07-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-12-03 | 2016-11-16 | Address | 28 THORNWOOD DRIVE, DIX HILLS, NY, 11446, USA (Type of address: Chief Executive Officer) |
2010-12-03 | 2016-11-16 | Address | 91-19 117TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
2010-09-29 | 2010-12-03 | Address | 87-42 111TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2007-04-30 | 2010-12-03 | Address | 91-19 117TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161116006271 | 2016-11-16 | BIENNIAL STATEMENT | 2016-11-01 |
141119006159 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
101203002185 | 2010-12-03 | BIENNIAL STATEMENT | 2010-11-01 |
100929000036 | 2010-09-29 | CERTIFICATE OF CHANGE | 2010-09-29 |
070430002549 | 2007-04-30 | BIENNIAL STATEMENT | 2006-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2939100 | TRUSTFUNDHIC | INVOICED | 2018-12-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2939101 | RENEWAL | INVOICED | 2018-12-05 | 100 | Home Improvement Contractor License Renewal Fee |
2550922 | TRUSTFUNDHIC | INVOICED | 2017-02-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2550923 | RENEWAL | INVOICED | 2017-02-11 | 100 | Home Improvement Contractor License Renewal Fee |
1917623 | TRUSTFUNDHIC | INVOICED | 2014-12-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1917624 | RENEWAL | INVOICED | 2014-12-17 | 100 | Home Improvement Contractor License Renewal Fee |
463115 | TRUSTFUNDHIC | INVOICED | 2013-06-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1377530 | RENEWAL | INVOICED | 2013-06-28 | 100 | Home Improvement Contractor License Renewal Fee |
463116 | TRUSTFUNDHIC | INVOICED | 2011-06-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1377531 | RENEWAL | INVOICED | 2011-06-14 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State