Name: | T. PERICIC CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1995 (30 years ago) |
Entity Number: | 1939651 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 61-12 163RD STREET, FRESH MEADOWS, NY, United States, 11365 |
Contact Details
Phone +1 718-539-7139
Phone +1 718-497-4179
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER PERICIC | Chief Executive Officer | 61-12 163RD STREET, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
WALTER PERICIC | DOS Process Agent | 61-12 163RD STREET, FRESH MEADOWS, NY, United States, 11365 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2034545-DCA | Inactive | Business | 2016-03-17 | 2021-02-28 |
1271433-DCA | Inactive | Business | 2007-10-25 | 2011-06-30 |
0935117-DCA | Inactive | Business | 2003-01-31 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-25 | 2021-01-25 | Address | 6112 163RD STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
1999-08-18 | 2007-07-18 | Address | 61-12 163RD ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office) |
1999-08-18 | 2021-01-25 | Address | 212-04 53RD AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
1999-08-18 | 2011-07-25 | Address | 73-21 71ST ST, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
1997-11-06 | 1999-08-18 | Address | 73-21 71ST ST, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210125060490 | 2021-01-25 | BIENNIAL STATEMENT | 2019-07-01 |
110725002056 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090724002172 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
070718002991 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
050907002634 | 2005-09-07 | BIENNIAL STATEMENT | 2005-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2973889 | RENEWAL | INVOICED | 2019-02-01 | 100 | Home Improvement Contractor License Renewal Fee |
2973888 | TRUSTFUNDHIC | INVOICED | 2019-02-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2544693 | RENEWAL | INVOICED | 2017-02-01 | 100 | Home Improvement Contractor License Renewal Fee |
2544692 | TRUSTFUNDHIC | INVOICED | 2017-02-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2293129 | FINGERPRINT | INVOICED | 2016-03-07 | 75 | Fingerprint Fee |
2293059 | TRUSTFUNDHIC | INVOICED | 2016-03-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2293061 | FINGERPRINT | INVOICED | 2016-03-07 | 75 | Fingerprint Fee |
2293058 | LICENSE | INVOICED | 2016-03-07 | 50 | Home Improvement Contractor License Fee |
2173864 | DCA-SUS | CREDITED | 2015-09-21 | 75 | Suspense Account |
2173863 | PROCESSING | INVOICED | 2015-09-21 | 25 | License Processing Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State