Search icon

MILE SQUARE CONSTRUCTION INC.

Company Details

Name: MILE SQUARE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1995 (30 years ago)
Entity Number: 1923371
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 109 MILE SQUARE RD, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-776-2183

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 MILE SQUARE RD, YONKERS, NY, United States, 10704

Agent

Name Role Address
PATRICK FITZPATRICK Agent 1019 MILE SQUARE RD, YONKERS, NY, 10704

Licenses

Number Status Type Date End date
1348809-DCA Inactive Business 2010-04-01 2013-06-30

History

Start date End date Type Value
1995-05-18 2008-08-12 Address 500 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1995-05-18 2008-08-12 Address 293 EISENHOWER PARKWAY, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080812000309 2008-08-12 CERTIFICATE OF CHANGE 2008-08-12
950518000259 1995-05-18 CERTIFICATE OF INCORPORATION 1995-05-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
998408 TRUSTFUNDHIC INVOICED 2011-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
998407 CNV_TFEE INVOICED 2011-05-26 6 WT and WH - Transaction Fee
1045527 RENEWAL INVOICED 2011-05-26 100 Home Improvement Contractor License Renewal Fee
998410 FINGERPRINT INVOICED 2010-04-01 75 Fingerprint Fee
998409 TRUSTFUNDHIC INVOICED 2010-04-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
998411 LICENSE INVOICED 2010-04-01 75 Home Improvement Contractor License Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State