Name: | N.T.D. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1996 (29 years ago) |
Entity Number: | 2025040 |
ZIP code: | 10010 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O TIMOTHY DEVLIN, 60 MADISON AVENUE, SUITE #706, NEW YORK, NY, United States, 10010 |
Principal Address: | 60 MADISON AVENUE, SUITE #706, NEW YORK, NY, United States, 10010 |
Contact Details
Phone +1 718-845-0006
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TIMOTHY DEVLIN, 60 MADISON AVENUE, SUITE #706, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
TIMOTHY DEVLIN | Chief Executive Officer | 60 MADISON AVENUE, SUITE #706, NEW YORK, NY, United States, 10010 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0978274-DCA | Inactive | Business | 1998-01-28 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-18 | 2006-05-11 | Address | 245 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2002-04-18 | 2006-05-11 | Address | 245 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2002-04-18 | 2006-05-11 | Address | C/O TIMOTHY DEVLIN, 245 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1998-05-04 | 2002-04-18 | Address | 93-04 95TH AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
1998-05-04 | 2002-04-18 | Address | 93-04 95TH AVE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080604002023 | 2008-06-04 | BIENNIAL STATEMENT | 2008-04-01 |
060511003226 | 2006-05-11 | BIENNIAL STATEMENT | 2006-04-01 |
020418002533 | 2002-04-18 | BIENNIAL STATEMENT | 2002-04-01 |
000502002873 | 2000-05-02 | BIENNIAL STATEMENT | 2000-04-01 |
980504002057 | 1998-05-04 | BIENNIAL STATEMENT | 1998-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1422525 | TRUSTFUNDHIC | INVOICED | 2005-06-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1422532 | RENEWAL | INVOICED | 2005-06-15 | 100 | Home Improvement Contractor License Renewal Fee |
1422526 | TRUSTFUNDHIC | INVOICED | 2002-11-19 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
1422533 | RENEWAL | INVOICED | 2002-11-19 | 125 | Home Improvement Contractor License Renewal Fee |
1422527 | TRUSTFUNDHIC | INVOICED | 2000-12-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1422534 | RENEWAL | INVOICED | 2000-12-27 | 100 | Home Improvement Contractor License Renewal Fee |
1422528 | TRUSTFUNDHIC | INVOICED | 1998-11-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1422535 | RENEWAL | INVOICED | 1998-11-27 | 100 | Home Improvement Contractor License Renewal Fee |
1422529 | LICENSE | INVOICED | 1998-02-03 | 50 | Home Improvement Contractor License Fee |
1422530 | FINGERPRINT | INVOICED | 1998-01-28 | 50 | Fingerprint Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State