Search icon

E-Z CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E-Z CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1997 (28 years ago)
Entity Number: 2102009
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: BARTLOMIEJ CHARKOW, 61 GIBSON BLVD, VALLEY STREAM, NY, United States, 11581
Principal Address: 61 GIBSON BLVD, VALLEY STREAM, NY, United States, 11581

Contact Details

Phone +1 516-872-2912

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIECZYSLAW CHARKOW DOS Process Agent BARTLOMIEJ CHARKOW, 61 GIBSON BLVD, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
MIECZYSLAW CHARKOW Chief Executive Officer BARTLOMIEJ CHARKOW, 61 GIBSON BLVD, VALLEY STREAM, NY, United States, 11581

Licenses

Number Status Type Date End date
1327239-DCA Inactive Business 2009-07-29 2013-06-30

History

Start date End date Type Value
2009-03-04 2011-01-26 Address BARTLOMIY CHARKOW, 61 GIBSON BLVD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2007-01-18 2009-03-04 Address 61 GIBSON BLVD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2001-02-01 2007-01-18 Address 61 GIBSON BOULEVARD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1999-02-04 2009-03-04 Address 61 GIBSON BLVD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1999-02-04 2009-03-04 Address 61 GIBSON BLVD, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110126002069 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090304002787 2009-03-04 BIENNIAL STATEMENT 2009-01-01
070118003058 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050331002138 2005-03-31 BIENNIAL STATEMENT 2005-01-01
030314002639 2003-03-14 BIENNIAL STATEMENT 2003-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
969590 TRUSTFUNDHIC INVOICED 2011-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
969589 CNV_TFEE INVOICED 2011-05-06 6 WT and WH - Transaction Fee
1042029 RENEWAL INVOICED 2011-05-06 100 Home Improvement Contractor License Renewal Fee
969591 LICENSE INVOICED 2009-07-29 100 Home Improvement Contractor License Fee
969587 TRUSTFUNDHIC INVOICED 2009-07-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
969588 FINGERPRINT INVOICED 2009-07-28 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State