Search icon

NCY CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
FRANCESCO CRESCENZI Chief Executive Officer 510 S 13TH ST, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 S 13TH ST, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
1109216-DCA Inactive Business 2002-05-09 2007-06-30

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State