Name: | STEWART SENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1965 (60 years ago) |
Entity Number: | 186567 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 333 BALDWIN RD, HEMPSTEAD, NY, United States, 11550 |
Contact Details
Phone +1 516-486-7500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 BALDWIN RD, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
STEWART SENTER | Chief Executive Officer | 333 BALDWIN RD, HEMPSTEAD, NY, United States, 11550 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0738643-DCA | Active | Business | 2002-11-06 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 333 BALDWIN RD, HEMPSTEAD, NY, 11550, 7499, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 333 BALDWIN RD, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-09 | 2024-07-09 | Address | 333 BALDWIN RD, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-07-09 | Address | 333 BALDWIN RD, HEMPSTEAD, NY, 11550, 7499, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044604 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240709003111 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
210401061267 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060195 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006047 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3539892 | RENEWAL | INVOICED | 2022-10-20 | 100 | Home Improvement Contractor License Renewal Fee |
3539891 | TRUSTFUNDHIC | INVOICED | 2022-10-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3268703 | TRUSTFUNDHIC | INVOICED | 2020-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3268704 | RENEWAL | INVOICED | 2020-12-11 | 100 | Home Improvement Contractor License Renewal Fee |
2915623 | TRUSTFUNDHIC | INVOICED | 2018-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2915624 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2485238 | RENEWAL | INVOICED | 2016-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
2485237 | TRUSTFUNDHIC | INVOICED | 2016-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2290443 | LICENSEDOC10 | INVOICED | 2016-03-02 | 10 | License Document Replacement |
1872136 | RENEWAL | INVOICED | 2014-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State