Name: | FOUNTAINHEAD CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1995 (30 years ago) |
Entity Number: | 1953297 |
ZIP code: | 11932 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2167 Montauk Hwy, Bridgehampton, NY, United States, 11932 |
Principal Address: | 2167 MONTAUK HWY, BRIDGEHAMPTON, NY, United States, 11932 |
Contact Details
Phone +1 631-537-6841
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY SEFF | Chief Executive Officer | 340 MILL HILL ROAD, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2167 Montauk Hwy, Bridgehampton, NY, United States, 11932 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2046092-DCA | Inactive | Business | 2016-12-02 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 340 MILL HILL ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 22 MAIDSTONE PARK ROAD SOUTH, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2023-03-25 | 2023-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-10-11 | 2023-09-01 | Address | 22 MAIDSTONE PARK ROAD SOUTH, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2009-08-28 | 2018-10-11 | Address | 22 TWILLINGATE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901005680 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210806000835 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
181011002022 | 2018-10-11 | BIENNIAL STATEMENT | 2017-09-01 |
090828002360 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
070831002030 | 2007-08-31 | BIENNIAL STATEMENT | 2007-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2500882 | FINGERPRINT | INVOICED | 2016-11-30 | 75 | Fingerprint Fee |
2500883 | FINGERPRINT | INVOICED | 2016-11-30 | 75 | Fingerprint Fee |
2500879 | TRUSTFUNDHIC | INVOICED | 2016-11-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2500880 | BLUEDOT | INVOICED | 2016-11-30 | 100 | Bluedot Fee |
2500878 | LICENSE | INVOICED | 2016-11-30 | 25 | Home Improvement Contractor License Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State