Name: | EXCEL INTERIOR CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1995 (30 years ago) |
Entity Number: | 1896867 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 307 WEST 38TH STREET, SUITE 1501, NEW YORK, NY, United States, 10018 |
Principal Address: | 307 7TH AVE, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-627-6319
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 WEST 38TH STREET, SUITE 1501, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JOSE MENDEZ | Chief Executive Officer | 307 7TH AVENUE, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1236752-DCA | Active | Business | 2006-08-22 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042022348A04 | 2022-12-14 | 2023-01-10 | REPAIR SIDEWALK | 8 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE |
B022022348B86 | 2022-12-14 | 2022-12-31 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | 9 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE |
B022022348B87 | 2022-12-14 | 2022-12-31 | CROSSING SIDEWALK | 8 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE |
B022022348B88 | 2022-12-14 | 2022-12-31 | OCCUPANCY OF ROADWAY AS STIPULATED | 8 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE |
B022022348B89 | 2022-12-14 | 2022-12-31 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | 8 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-31 | 2023-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-03-11 | 2012-04-26 | Address | 307 7TH AVE, NEW YORK, NY, 10001, 6078, USA (Type of address: Service of Process) |
2003-02-19 | 2005-03-11 | Address | 307 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-02-19 | 2005-03-11 | Address | 307 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-02-19 | 2005-03-11 | Address | 307 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120426000201 | 2012-04-26 | CERTIFICATE OF CHANGE | 2012-04-26 |
070220002961 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050311002483 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
030219002145 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
010403002463 | 2001-04-03 | BIENNIAL STATEMENT | 2001-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3544513 | TRUSTFUNDHIC | INVOICED | 2022-10-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3543970 | RENEWAL | INVOICED | 2022-10-27 | 100 | Home Improvement Contractor License Renewal Fee |
3295047 | TRUSTFUNDHIC | INVOICED | 2021-02-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3295048 | RENEWAL | INVOICED | 2021-02-11 | 100 | Home Improvement Contractor License Renewal Fee |
2972040 | TRUSTFUNDHIC | INVOICED | 2019-01-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2972041 | RENEWAL | INVOICED | 2019-01-30 | 100 | Home Improvement Contractor License Renewal Fee |
2486215 | RENEWAL | INVOICED | 2016-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
2486214 | TRUSTFUNDHIC | INVOICED | 2016-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2004320 | TRUSTFUNDHIC | INVOICED | 2015-03-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2004321 | RENEWAL | INVOICED | 2015-03-02 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State