SUNRISE CONTRACTING INC., G.C.

Name: | SUNRISE CONTRACTING INC., G.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1994 (31 years ago) |
Entity Number: | 1843864 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 577 BROADWAY, SUITE C, MASSAPEQUA, NY, United States, 11758 |
Address: | 577 BROADWAY, SUITE C, Massapequa, NY, United States, 11758 |
Contact Details
Phone +1 516-795-6595
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNRISE CONTRACTING INC., G.C. | DOS Process Agent | 577 BROADWAY, SUITE C, Massapequa, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
PHIL SONZONE | Chief Executive Officer | 577 BROADWAY, SUITE C, MASSAPEQUA, NY, United States, 11758 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1221649-DCA | Active | Business | 2006-03-27 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-25 | 2024-10-25 | Address | 577 BROADWAY, SUITE C, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2020-08-14 | 2024-10-25 | Address | 577 BROADWAY, SUITE C, OFFICER, NY, 11758, USA (Type of address: Service of Process) |
2014-09-03 | 2020-08-14 | Address | 577 BROADWAY, SUITE C, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2014-09-03 | 2024-10-25 | Address | 577 BROADWAY, SUITE C, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2014-04-25 | 2014-09-03 | Address | 577 BROADWAY,, SUITE C, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025002348 | 2024-10-25 | BIENNIAL STATEMENT | 2024-10-25 |
200814060124 | 2020-08-14 | BIENNIAL STATEMENT | 2020-08-01 |
160818006247 | 2016-08-18 | BIENNIAL STATEMENT | 2016-08-01 |
140903006781 | 2014-09-03 | BIENNIAL STATEMENT | 2014-08-01 |
140425000707 | 2014-04-25 | CERTIFICATE OF CHANGE | 2014-04-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3572846 | RENEWAL | INVOICED | 2022-12-28 | 100 | Home Improvement Contractor License Renewal Fee |
3572585 | TRUSTFUNDHIC | INVOICED | 2022-12-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3273827 | RENEWAL | INVOICED | 2020-12-22 | 100 | Home Improvement Contractor License Renewal Fee |
3273826 | TRUSTFUNDHIC | INVOICED | 2020-12-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2932527 | RENEWAL | INVOICED | 2018-11-20 | 100 | Home Improvement Contractor License Renewal Fee |
2932526 | TRUSTFUNDHIC | INVOICED | 2018-11-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2506769 | RENEWAL | INVOICED | 2016-12-07 | 100 | Home Improvement Contractor License Renewal Fee |
2506768 | TRUSTFUNDHIC | INVOICED | 2016-12-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1926095 | TRUSTFUNDHIC | INVOICED | 2014-12-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1926096 | RENEWAL | INVOICED | 2014-12-29 | 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