Search icon

SKYLINE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 CHURCH STREET, STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
ANGELINA MARSILLO Chief Executive Officer 455 BUEL AVE, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
0929830-DCA Inactive Business 2012-01-23 2017-02-28

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-24
Type:
Complaint
Address:
11-20 37TH AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-05-24
Type:
Complaint
Address:
80-00 SHORE FRONT PARKWAY, FAR ROCKAWAY, NY, 11096
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-11-04
Type:
Planned
Address:
2018 HYLAN BOULEVARD, STATEN ISLAND, NY, 10306
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-11-20
Type:
Planned
Address:
1452 HYLAN BLVD., STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-06-20
Type:
Prog Related
Address:
1452 HYLAN BLVD., STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State