Search icon

EARTH CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213-08 99TH AVE, QUEENS VILLAGE, NY, United States, 11429

Chief Executive Officer

Name Role Address
IOANNA KARAGEORGIOU Chief Executive Officer 18 LATTINGTOWN RIDGE CT, LATTINGTOWN, NY, United States, 11560

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Court Cases

Court Case Summary

Filing Date:
2021-02-18
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
EARTH CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-06-10
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
EARTH CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES FOR THE MASON ,
Party Role:
Plaintiff
Party Name:
EARTH CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State