Search icon

TEMPLE CONTRACTING, INC.

Company Details

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

DOS Process Agent

Name Role Address
C.R. CARPENTIERI DOS Process Agent 437 MADISON AVE 40TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAMES TRIBE Chief Executive Officer 20 WEST 20TH STREET, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
0901969-DCA Inactive Business 2011-10-13 2021-02-28

History

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)

Filings

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

Fine And Fees

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