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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 172 PARKWAY DRIVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
JOSE PEREIRA | Chief Executive Officer | 172 PARKWAY DR, WESTBURY, NY, United States, 11590 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1344651-DCA | Active | Business | 2010-02-09 | 2025-02-28 |
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 |
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 |
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 |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State