Name: | CRISTOM CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1997 (28 years ago) |
Entity Number: | 2104143 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 151-01 14TH AVENUE, WHITESTONE, NY, United States, 11357 |
Principal Address: | 151-01 14TH AVE, WHITESTONE, NY, United States, 11357 |
Contact Details
Phone +1 718-747-4747
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRISTOM CONSTRUCTION SERVICES, INC. | DOS Process Agent | 151-01 14TH AVENUE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THOMAS DEVITO | Chief Executive Officer | 151-01 14TH AVENUE, WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0956280-DCA | Active | Business | 2002-11-08 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-20 | 2021-05-25 | Address | 151-01 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2006-12-21 | 2017-01-20 | Address | 151-01 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1999-02-23 | 2013-01-08 | Address | 12-55 CLINTONVILLE ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1999-02-23 | 2006-12-21 | Address | 12-55 CLINTONVILLE ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1997-01-21 | 2006-12-21 | Address | 12-55 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210525060108 | 2021-05-25 | BIENNIAL STATEMENT | 2021-01-01 |
190107060542 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170120006052 | 2017-01-20 | BIENNIAL STATEMENT | 2017-01-01 |
150102006220 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130108006154 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3588038 | DCA-MFAL | INVOICED | 2023-01-26 | 75 | Manual Fee Account Licensing |
3582809 | DCA-SUS | CREDITED | 2023-01-17 | 75 | Suspense Account |
3582806 | PROCESSING | INVOICED | 2023-01-17 | 25 | License Processing Fee |
3554394 | TRUSTFUNDHIC | INVOICED | 2022-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3554395 | RENEWAL | CREDITED | 2022-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
3283753 | RENEWAL | INVOICED | 2021-01-14 | 100 | Home Improvement Contractor License Renewal Fee |
3283752 | TRUSTFUNDHIC | INVOICED | 2021-01-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2916117 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2916116 | TRUSTFUNDHIC | INVOICED | 2018-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2520115 | RENEWAL | INVOICED | 2016-12-23 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State