Name: | TEMPLE CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1993 (32 years ago) |
Date of dissolution: | 17 Nov 2022 |
Entity Number: | 1705605 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 437 MADISON AVE 40TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 20 WEST 20TH STREET, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-691-8032
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C.R. CARPENTIERI | DOS Process Agent | 437 MADISON AVE 40TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAMES TRIBE | Chief Executive Officer | 20 WEST 20TH STREET, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0901969-DCA | Inactive | Business | 2011-10-13 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-03 | 2022-11-17 | Address | 437 MADISON AVE 40TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-04-27 | 2022-11-17 | Address | 20 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1994-04-27 | 1995-10-03 | Address | CHRISTOPHER CARPENTIERI, ESQ, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 4602, USA (Type of address: Service of Process) |
1993-02-25 | 2022-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-02-25 | 1994-04-27 | Address | CHRISTOPHER CARPENTIERI, ESQ., 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 4602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221117003247 | 2022-11-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-17 |
951003002361 | 1995-10-03 | BIENNIAL STATEMENT | 1995-02-01 |
940427002708 | 1994-04-27 | BIENNIAL STATEMENT | 1994-02-01 |
930225000240 | 1993-02-25 | CERTIFICATE OF INCORPORATION | 1993-02-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2982680 | RENEWAL | INVOICED | 2019-02-15 | 100 | Home Improvement Contractor License Renewal Fee |
2489385 | TRUSTFUNDHIC | CREDITED | 2016-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2489406 | TRUSTFUNDHIC | INVOICED | 2016-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2489381 | RENEWAL | INVOICED | 2016-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
1893179 | RENEWAL | INVOICED | 2014-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
1309391 | RENEWAL | INVOICED | 2013-07-10 | 100 | Home Improvement Contractor License Renewal Fee |
1032498 | LICENSE | INVOICED | 2011-10-13 | 100 | Home Improvement Contractor License Fee |
1309392 | RENEWAL | INVOICED | 2009-07-22 | 100 | Home Improvement Contractor License Renewal Fee |
1309393 | RENEWAL | INVOICED | 2007-06-08 | 100 | Home Improvement Contractor License Renewal Fee |
1032499 | TRUSTFUNDHIC | INVOICED | 2005-04-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State