SKYLINE CONSTRUCTION CORP.

Name: | SKYLINE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1996 (29 years ago) |
Entity Number: | 2002095 |
ZIP code: | 10302 |
County: | Richmond |
Place of Formation: | New York |
Address: | 54 CHURCH STREET, STATEN ISLAND, NY, United States, 10302 |
Principal Address: | 455 BUEL AVE, STATEN ISLAND, NY, United States, 10305 |
Contact Details
Phone +1 718-979-2423
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 CHURCH STREET, STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
ANGELINA MARSILLO | Chief Executive Officer | 455 BUEL AVE, STATEN ISLAND, NY, United States, 10305 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0929830-DCA | Inactive | Business | 2012-01-23 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2023-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-02-14 | 2016-12-14 | Address | 455 BUEL AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2002-02-14 | 2006-02-27 | Address | 455 BUEL AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
2002-02-14 | 2006-02-27 | Address | 455 BUEL AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
1998-04-01 | 2002-02-14 | Address | 455 BUEL AVE, STATEN ISLAND, NY, 10305, 2238, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161214000544 | 2016-12-14 | CERTIFICATE OF CHANGE | 2016-12-14 |
140507002186 | 2014-05-07 | BIENNIAL STATEMENT | 2014-02-01 |
100414002681 | 2010-04-14 | BIENNIAL STATEMENT | 2010-02-01 |
080317002251 | 2008-03-17 | BIENNIAL STATEMENT | 2008-02-01 |
060227002895 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1979942 | TRUSTFUNDHIC | INVOICED | 2015-02-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1979943 | RENEWAL | INVOICED | 2015-02-11 | 100 | Home Improvement Contractor License Renewal Fee |
1110824 | TRUSTFUNDHIC | INVOICED | 2013-08-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1383851 | RENEWAL | INVOICED | 2013-08-14 | 100 | Home Improvement Contractor License Renewal Fee |
1110821 | FINGERPRINT | INVOICED | 2012-01-23 | 75 | Fingerprint Fee |
1110825 | TRUSTFUNDHIC | INVOICED | 2012-01-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1383852 | RENEWAL | INVOICED | 2012-01-23 | 75 | Home Improvement Contractor License Renewal Fee |
1110823 | TRUSTFUNDHIC | INVOICED | 2009-07-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1383853 | RENEWAL | INVOICED | 2009-07-27 | 100 | Home Improvement Contractor License Renewal Fee |
1110822 | TRUSTFUNDHIC | INVOICED | 2007-08-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State