NCY CONTRACTING CORP.

Name: | NCY CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1996 (29 years ago) |
Entity Number: | 2054306 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 510 S 13TH ST, NEW HYDE PARK, NY, United States, 11040 |
Contact Details
Phone +1 718-353-2263
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCESCO CRESCENZI | Chief Executive Officer | 510 S 13TH ST, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 510 S 13TH ST, NEW HYDE PARK, NY, United States, 11040 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1109216-DCA | Inactive | Business | 2002-05-09 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-27 | 2013-04-02 | Address | 56-20 137TH STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2006-09-27 | 2013-04-02 | Address | 56-20 137TH STREET, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2006-09-27 | 2013-04-02 | Address | 56-20 137TH STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
1998-08-12 | 2006-09-27 | Address | 56-28 137TH ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1998-08-12 | 2006-09-27 | Address | 56-28 137TH ST, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130402002047 | 2013-04-02 | BIENNIAL STATEMENT | 2012-08-01 |
081107002452 | 2008-11-07 | BIENNIAL STATEMENT | 2008-08-01 |
060927002576 | 2006-09-27 | BIENNIAL STATEMENT | 2006-08-01 |
040914002170 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
020807002356 | 2002-08-07 | BIENNIAL STATEMENT | 2002-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
510468 | TRUSTFUNDHIC | INVOICED | 2005-08-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
560118 | RENEWAL | INVOICED | 2005-08-30 | 100 | Home Improvement Contractor License Renewal Fee |
510469 | TRUSTFUNDHIC | INVOICED | 2003-01-31 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
560119 | RENEWAL | INVOICED | 2003-01-31 | 125 | Home Improvement Contractor License Renewal Fee |
510470 | LICENSE | INVOICED | 2002-05-14 | 50 | Home Improvement Contractor License Fee |
510472 | FINGERPRINT | INVOICED | 2002-05-09 | 50 | Fingerprint Fee |
510471 | TRUSTFUNDHIC | INVOICED | 2002-05-09 | 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