Name: | CELPAR CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1993 (32 years ago) |
Entity Number: | 1692925 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2033 DEER PARK AVENUE, DEER PARK, NY, United States, 11729 |
Principal Address: | 1657 DEER PARK AVENUE, DEER PARK, NY, United States, 11729 |
Contact Details
Phone +1 631-243-3228
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY PARKAS | Chief Executive Officer | 1657 DEER PARK AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2033 DEER PARK AVENUE, DEER PARK, NY, United States, 11729 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1103737-DCA | Inactive | Business | 2002-03-12 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-27 | 2006-12-27 | Address | 2033 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1999-01-19 | 2006-12-27 | Address | 1657 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1997-03-24 | 2006-12-27 | Address | 1657 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1994-01-10 | 1999-01-19 | Address | 2 KINSELLA STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1994-01-10 | 1997-03-24 | Address | 2 KINSELLA STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110113002624 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
081226002181 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
061227002818 | 2006-12-27 | BIENNIAL STATEMENT | 2007-01-01 |
050210002369 | 2005-02-10 | BIENNIAL STATEMENT | 2005-01-01 |
021227002123 | 2002-12-27 | BIENNIAL STATEMENT | 2003-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1921402 | PROCESSING | INVOICED | 2014-12-22 | 25 | License Processing Fee |
1921403 | DCA-SUS | CREDITED | 2014-12-22 | 75 | Suspense Account |
1890060 | RENEWAL | CREDITED | 2014-11-21 | 100 | Home Improvement Contractor License Renewal Fee |
1890059 | TRUSTFUNDHIC | INVOICED | 2014-11-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
507042 | TRUSTFUNDHIC | INVOICED | 2013-05-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
507032 | CNV_TFEE | INVOICED | 2013-05-01 | 7.46999979019165 | WT and WH - Transaction Fee |
657749 | RENEWAL | INVOICED | 2013-05-01 | 100 | Home Improvement Contractor License Renewal Fee |
507041 | CNV_TFEE | INVOICED | 2011-04-19 | 6 | WT and WH - Transaction Fee |
507033 | TRUSTFUNDHIC | INVOICED | 2011-04-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
657750 | RENEWAL | INVOICED | 2011-04-19 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State