Name: | OLYMPIC FENCE & RAILING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1996 (29 years ago) |
Entity Number: | 1989979 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 100-35 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418 |
Principal Address: | 88-11 165TH AVE, HOWARD BEACH, NY, United States, 11414 |
Contact Details
Phone +1 718-738-3900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100-35 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
MICHAEL J COSTANZA | Chief Executive Officer | 100-35 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0953772-DCA | Active | Business | 2002-11-29 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-09 | 2006-02-02 | Address | 101-11 99TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
1996-01-16 | 2008-01-03 | Address | 88-11 165TH AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140210002216 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120208002040 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100127002342 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080103002413 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060202002813 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-09-18 | 2017-10-24 | Quality of Work | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3544329 | RENEWAL | INVOICED | 2022-10-28 | 100 | Home Improvement Contractor License Renewal Fee |
3544328 | TRUSTFUNDHIC | INVOICED | 2022-10-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3256561 | TRUSTFUNDHIC | INVOICED | 2020-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3256562 | RENEWAL | INVOICED | 2020-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
2907604 | RENEWAL | INVOICED | 2018-10-11 | 100 | Home Improvement Contractor License Renewal Fee |
2907603 | TRUSTFUNDHIC | INVOICED | 2018-10-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2503427 | RENEWAL | INVOICED | 2016-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
2503426 | TRUSTFUNDHIC | INVOICED | 2016-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1872764 | TRUSTFUNDHIC | INVOICED | 2014-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1872765 | RENEWAL | INVOICED | 2014-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State