Name: | WILLIAMSBURG MAINTENANCE & REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1995 (30 years ago) |
Entity Number: | 1881828 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 590 FAIRVIEW AVENUE, UNIT 2, RIDGEWOOD, NY, United States, 11385 |
Contact Details
Phone +1 347-723-5036
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
WILLIAMSBURG MAINTENANCE & REPAIR, INC. | DOS Process Agent | 590 FAIRVIEW AVENUE, UNIT 2, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
LUIS MUNOZ | Chief Executive Officer | 590 FAIRVIEW AVENUE, UNIT 2, RIDGEWOOD, NY, United States, 11385 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1344385-DCA | Active | Business | 2010-02-04 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2024-08-23 | Address | 590 FAIRVIEW AVENUE, UNIT 2, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2020-05-12 | 2024-08-23 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2020-05-07 | 2024-08-23 | Address | 590 FAIRVIEW AVENUE, UNIT 2, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2020-05-07 | 2024-08-23 | Address | 590 FAIRVIEW AVENUE, UNIT 2, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2013-02-06 | 2020-05-07 | Address | 231 BERRY STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240823000466 | 2024-08-23 | BIENNIAL STATEMENT | 2024-08-23 |
200512000474 | 2020-05-12 | CERTIFICATE OF CHANGE | 2020-05-12 |
200507060335 | 2020-05-07 | BIENNIAL STATEMENT | 2019-01-01 |
150121006377 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130206002232 | 2013-02-06 | BIENNIAL STATEMENT | 2013-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3593908 | RENEWAL | INVOICED | 2023-02-06 | 100 | Home Improvement Contractor License Renewal Fee |
3593909 | EXAMHIC | INVOICED | 2023-02-06 | 50 | Home Improvement Contractor Exam Fee |
3566973 | PROCESSING | CREDITED | 2022-12-14 | 25 | License Processing Fee |
3566974 | DCA-SUS | CREDITED | 2022-12-14 | 75 | Suspense Account |
3560705 | EXAMHIC | CREDITED | 2022-12-01 | 50 | Home Improvement Contractor Exam Fee |
3535611 | TRUSTFUNDHIC | INVOICED | 2022-10-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3535612 | RENEWAL | CREDITED | 2022-10-10 | 100 | Home Improvement Contractor License Renewal Fee |
3463642 | DCA-SUS | CREDITED | 2022-07-18 | 15 | Suspense Account |
3279565 | TRUSTFUNDHIC | INVOICED | 2021-01-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3279566 | RENEWAL | INVOICED | 2021-01-05 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State