EBRO CONSTRUCTION CORP.
Headquarter
Name: | EBRO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1995 (30 years ago) |
Entity Number: | 1881584 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 89-39 127TH STREET, RICHMOND HILL, NY, United States, 11418 |
Contact Details
Phone +1 718-389-2000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 89-39 127TH STREET, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
SILVIA OLVEIRA | Chief Executive Officer | 89-39 127TH STREET, RICHMOND HILL, NY, United States, 11418 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1465913-DCA | Inactive | Business | 2013-05-28 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-28 | 2015-09-23 | Address | 89-39 127TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2014-04-28 | 2015-09-23 | Address | 89-39 127TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
2009-01-16 | 2014-01-28 | Address | 38-36 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2005-02-03 | 2014-04-28 | Address | 38-56 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1999-01-25 | 2005-02-03 | Address | 25-82 46TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150923006110 | 2015-09-23 | BIENNIAL STATEMENT | 2015-01-01 |
140428006134 | 2014-04-28 | BIENNIAL STATEMENT | 2013-01-01 |
140128000249 | 2014-01-28 | CERTIFICATE OF CHANGE | 2014-01-28 |
120330000099 | 2012-03-30 | ANNULMENT OF DISSOLUTION | 2012-03-30 |
DP-1810699 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2025656 | RENEWAL | INVOICED | 2015-03-24 | 100 | Home Improvement Contractor License Renewal Fee |
2010516 | PROCESSING | INVOICED | 2015-03-06 | 25 | License Processing Fee |
2010517 | DCA-SUS | CREDITED | 2015-03-06 | 75 | Suspense Account |
1937657 | TRUSTFUNDHIC | INVOICED | 2015-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1937658 | RENEWAL | CREDITED | 2015-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
1244749 | LICENSE | INVOICED | 2013-05-28 | 100 | Home Improvement Contractor License Fee |
1244750 | FINGERPRINT | INVOICED | 2013-05-24 | 75 | Fingerprint Fee |
1244751 | TRUSTFUNDHIC | INVOICED | 2013-05-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State