Name: | THREE GUYS MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1993 (32 years ago) |
Entity Number: | 1710209 |
ZIP code: | 11704 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 DALE STREET, WEST BABYLON, NY, United States, 11704 |
Contact Details
Phone +1 631-393-2861
Phone +1 516-679-1100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 DALE STREET, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
BRIAN WATTERS | Chief Executive Officer | 40 DALE STREET, WEST BABYLON, NY, United States, 11704 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6AAB9-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-07-16 | 2026-07-31 | 40 Dale Street, West Babylon, NY, 11704 |
24-6AISQ-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-07-08 | 2026-07-31 | 40 Dale Street, West Babylon, NY, 11704 |
1380487-DCA | Active | Business | 2011-01-11 | 2025-02-28 | No data |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042024227A08 | 2024-08-14 | 2024-09-05 | REPAIR SIDEWALK | MADISON AVENUE, MANHATTAN, FROM STREET EAST 107 STREET TO STREET EAST 108 STREET |
M042024220A04 | 2024-08-07 | 2024-09-02 | REPAIR SIDEWALK | LENOX AVENUE, MANHATTAN, FROM STREET WEST 111 STREET TO STREET WEST 112 STREET |
M042024215A24 | 2024-08-02 | 2024-08-12 | REPAIR SIDEWALK | LENOX AVENUE, MANHATTAN, FROM STREET WEST 111 STREET TO STREET WEST 112 STREET |
X042023177A07 | 2023-06-26 | 2023-07-19 | REPAIR SIDEWALK | WEST FARMS ROAD, BRONX, FROM STREET BOONE AVENUE TO STREET FREEMAN STREET |
X042023177A08 | 2023-06-26 | 2023-07-19 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | WEST FARMS ROAD, BRONX, FROM STREET FREEMAN STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-10 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-06 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-22 | 2023-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-15 | 2023-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161025002015 | 2016-10-25 | BIENNIAL STATEMENT | 2016-03-01 |
010409002294 | 2001-04-09 | BIENNIAL STATEMENT | 2001-03-01 |
951127002247 | 1995-11-27 | BIENNIAL STATEMENT | 1995-03-01 |
940418002507 | 1994-04-18 | BIENNIAL STATEMENT | 1994-03-01 |
930315000102 | 1993-03-15 | CERTIFICATE OF INCORPORATION | 1993-03-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3536352 | RENEWAL | INVOICED | 2022-10-12 | 100 | Home Improvement Contractor License Renewal Fee |
3536351 | TRUSTFUNDHIC | INVOICED | 2022-10-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3253839 | TRUSTFUNDHIC | INVOICED | 2020-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3253840 | RENEWAL | INVOICED | 2020-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
2890043 | TRUSTFUNDHIC | INVOICED | 2018-09-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2890044 | RENEWAL | INVOICED | 2018-09-25 | 100 | Home Improvement Contractor License Renewal Fee |
2481375 | RENEWAL | INVOICED | 2016-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
2481374 | TRUSTFUNDHIC | INVOICED | 2016-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1917137 | TRUSTFUNDHIC | INVOICED | 2014-12-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1917138 | RENEWAL | INVOICED | 2014-12-17 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-216187 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-08-15 | 1000 | 2018-09-10 | Failed to timely notify Commission of a material information submitted to the Commission |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State