Search icon

JOSE PEREIRA MASONRY & CONCRETE WORK, INC.

Company Details

Name: JOSE PEREIRA MASONRY & CONCRETE WORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1995 (30 years ago)
Entity Number: 1906614
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 172 PARKWAY DRIVE, WESTBURY, NY, United States, 11590
Principal Address: 172 PARKWAY DR, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 516-333-6186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 PARKWAY DRIVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JOSE PEREIRA Chief Executive Officer 172 PARKWAY DR, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date End date
1344651-DCA Active Business 2010-02-09 2025-02-28

Permits

Number Date End date Type Address
Q042024283A36 2024-10-09 2024-11-06 REPLACE SIDEWALK GLENWOOD STREET, QUEENS, FROM STREET IOWA ROAD TO STREET WALDEN AVENUE
Q012024283C20 2024-10-09 2024-11-06 RESET, REPAIR OR REPLACE CURB GLENWOOD STREET, QUEENS, FROM STREET IOWA ROAD TO STREET WALDEN AVENUE
Q042023136A17 2023-05-16 2023-06-13 REPLACE SIDEWALK 55 STREET, QUEENS, FROM STREET 31 AVENUE TO STREET 32 AVENUE
Q042023136A18 2023-05-16 2023-06-13 REPLACE SIDEWALK 31 AVENUE, QUEENS, FROM STREET 54 STREET TO STREET 55 STREET
Q042023136A21 2023-05-16 2023-06-13 REPLACE SIDEWALK VERNON BOULEVARD, QUEENS, FROM STREET 37 AVENUE TO STREET 38 AVENUE

History

Start date End date Type Value
1995-03-24 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050505002745 2005-05-05 BIENNIAL STATEMENT 2005-03-01
050419000034 2005-04-19 CERTIFICATE OF AMENDMENT 2005-04-19
030228002600 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010501002488 2001-05-01 BIENNIAL STATEMENT 2001-03-01
950324000176 1995-03-24 CERTIFICATE OF INCORPORATION 1995-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602085 TRUSTFUNDHIC INVOICED 2023-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3602106 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3298570 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292912 RENEWAL INVOICED 2021-02-07 100 Home Improvement Contractor License Renewal Fee
2984102 TRUSTFUNDHIC INVOICED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984103 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2540704 RENEWAL INVOICED 2017-01-26 100 Home Improvement Contractor License Renewal Fee
1954551 RENEWAL INVOICED 2015-01-30 100 Home Improvement Contractor License Renewal Fee
1048881 RENEWAL INVOICED 2013-07-17 100 Home Improvement Contractor License Renewal Fee
1048882 RENEWAL INVOICED 2011-08-16 100 Home Improvement Contractor License Renewal Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-03-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State