EARTH CONSTRUCTION CORP.

Name: | EARTH CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1994 (31 years ago) |
Entity Number: | 1822661 |
ZIP code: | 11429 |
County: | Kings |
Place of Formation: | New York |
Address: | 213-08 99TH AVE, QUEENS VILLAGE, NY, United States, 11429 |
Contact Details
Phone +1 718-479-5200
Phone +1 718-389-9200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 213-08 99TH AVE, QUEENS VILLAGE, NY, United States, 11429 |
Name | Role | Address |
---|---|---|
IOANNA KARAGEORGIOU | Chief Executive Officer | 18 LATTINGTOWN RIDGE CT, LATTINGTOWN, NY, United States, 11560 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2042261-DCA | Inactive | Business | 2016-08-10 | 2019-02-28 |
1302381-DCA | Inactive | Business | 2008-10-16 | 2013-06-30 |
1187774-DCA | Inactive | Business | 2005-01-19 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-09 | 2010-05-28 | Address | 213-08 99TH AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office) |
2008-07-09 | 2010-05-28 | Address | 213-08 99TH AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
1996-05-31 | 2011-01-04 | Address | 5 ROBIN COURT, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1996-05-31 | 2008-07-09 | Address | 55 HURON ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1996-05-31 | 2008-07-09 | Address | 55 HURON ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140527006100 | 2014-05-27 | BIENNIAL STATEMENT | 2014-05-01 |
110104002481 | 2011-01-04 | AMENDMENT TO BIENNIAL STATEMENT | 2010-05-01 |
100528002885 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
080709002059 | 2008-07-09 | BIENNIAL STATEMENT | 2008-05-01 |
040518002449 | 2004-05-18 | BIENNIAL STATEMENT | 2004-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2519670 | TRUSTFUNDHIC | INVOICED | 2016-12-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2519671 | RENEWAL | INVOICED | 2016-12-22 | 100 | Home Improvement Contractor License Renewal Fee |
2390335 | FINGERPRINT | CREDITED | 2016-07-27 | 75 | Fingerprint Fee |
2390205 | TRUSTFUNDHIC | INVOICED | 2016-07-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2390204 | LICENSE | INVOICED | 2016-07-27 | 50 | Home Improvement Contractor License Fee |
903083 | TRUSTFUNDHIC | INVOICED | 2011-05-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
944785 | RENEWAL | INVOICED | 2011-05-02 | 100 | Home Improvement Contractor License Renewal Fee |
903079 | CNV_TFEE | INVOICED | 2009-06-23 | 6 | WT and WH - Transaction Fee |
903080 | TRUSTFUNDHIC | INVOICED | 2009-06-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
944786 | RENEWAL | INVOICED | 2009-06-23 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State