Search icon

CHESTER CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHESTER CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1994 (31 years ago)
Entity Number: 1849808
ZIP code: 12594
County: New York
Place of Formation: New York
Address: PO BOX 765, WINGDALE, NY, United States, 12594
Principal Address: 7 BROAD ST, FLOOR 2, PAWLING, NY, United States, 12564

Contact Details

Phone +1 718-384-6732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID ENWRIGHT DOS Process Agent PO BOX 765, WINGDALE, NY, United States, 12594

Chief Executive Officer

Name Role Address
DAVID ENWRIGHT Chief Executive Officer PO BOX 765, WINGDALE, NY, United States, 12594

Licenses

Number Status Type Date End date
2068274-DCA Inactive Business 2018-03-23 2021-02-28
1120449-DCA Inactive Business 2002-08-21 2017-02-28

History

Start date End date Type Value
2017-04-10 2020-03-18 Address 7 BROAD ST, FLOOR 2, PAWLING, NY, 12564, USA (Type of address: Service of Process)
2017-04-10 2020-03-18 Address 7 BROAD ST, FLOOR 2, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2017-04-10 2020-03-18 Address 7 BROAD ST, FLOOR 2, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
2014-07-17 2017-04-10 Address 33 WHITEHALL STREET, 9TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2004-10-25 2017-04-10 Address 697 LORIMER ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200318060371 2020-03-18 BIENNIAL STATEMENT 2018-09-01
170410006517 2017-04-10 BIENNIAL STATEMENT 2016-09-01
140717000770 2014-07-17 CERTIFICATE OF CHANGE 2014-07-17
120912006164 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100930002663 2010-09-30 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2999349 RENEWAL INVOICED 2019-03-06 100 Home Improvement Contractor License Renewal Fee
2999348 TRUSTFUNDHIC INVOICED 2019-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2746769 EXAMHIC INVOICED 2018-02-21 50 Home Improvement Contractor Exam Fee
2739289 FINGERPRINT INVOICED 2018-02-05 75 Fingerprint Fee
2626214 TRUSTFUNDHIC INVOICED 2017-06-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2626215 LICENSE INVOICED 2017-06-16 100 Home Improvement Contractor License Fee
2626213 FINGERPRINT INVOICED 2017-06-16 75 Fingerprint Fee
2000949 TRUSTFUNDHIC INVOICED 2015-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2000950 RENEWAL INVOICED 2015-02-27 100 Home Improvement Contractor License Renewal Fee
497283 CNV_TFEE INVOICED 2013-06-11 7.46999979019165 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-02
Type:
Complaint
Address:
181 HUTCHINSON AVE., WINGDALE, NY, 12594
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-07-02
Type:
Complaint
Address:
181 HUTCHINSON AVE. BUILDING 18, WINGDALE, NY, 12594
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-09-23
Type:
Complaint
Address:
181 HUTCHINSON AVE, DOVER PLAINS, NY, 12522
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-07-28
Type:
Referral
Address:
218 N 8TH STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State