ARTISTIC MASONRY INCORPORATED

Name: | ARTISTIC MASONRY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1997 (28 years ago) |
Entity Number: | 2142746 |
ZIP code: | 11104 |
County: | Queens |
Place of Formation: | New York |
Address: | 3918 49TH ST, SUNNYSIDE, NY, United States, 11104 |
Contact Details
Phone +1 718-424-3311
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3918 49TH ST, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
ROBERT O CORRIDAN | Chief Executive Officer | 3918 49TH ST, SUNNYSIDE, NY, United States, 11104 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1210769-DCA | Inactive | Business | 2005-10-01 | 2013-06-30 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042025010A06 | 2025-01-10 | 2025-02-04 | REPAIR SIDEWALK | GROVE STREET, MANHATTAN, FROM STREET BEDFORD STREET TO STREET BLEECKER STREET |
B042024073A07 | 2024-03-13 | 2024-04-12 | REPLACE SIDEWALK | KANE STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET STRONG PLACE |
Q042024009A16 | 2024-01-09 | 2024-02-06 | REPAIR SIDEWALK | 44 STREET, QUEENS, FROM STREET BARNETT AVENUE TO STREET SKILLMAN AVENUE |
M042023331A13 | 2023-11-27 | 2023-12-26 | REPLACE SIDEWALK | EAST 53 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE |
M002023312A27 | 2023-11-08 | No data | MISCELLANEOUS - EMBARGO WAIVER REQUEST | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-09 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-03-14 | 2024-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1997-05-13 | 2024-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1997-05-13 | 2024-03-14 | Address | 48-29 64TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314003281 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
970513000373 | 1997-05-13 | CERTIFICATE OF INCORPORATION | 1997-05-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
797886 | RENEWAL | INVOICED | 2011-12-29 | 100 | Home Improvement Contractor License Renewal Fee |
705157 | TRUSTFUNDHIC | INVOICED | 2011-12-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
705158 | TRUSTFUNDHIC | INVOICED | 2009-08-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
797887 | RENEWAL | INVOICED | 2009-08-07 | 100 | Home Improvement Contractor License Renewal Fee |
705159 | TRUSTFUNDHIC | INVOICED | 2007-06-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
797888 | RENEWAL | INVOICED | 2007-06-20 | 100 | Home Improvement Contractor License Renewal Fee |
705160 | LICENSE | INVOICED | 2005-10-01 | 100 | Home Improvement Contractor License Fee |
705162 | TRUSTFUNDHIC | INVOICED | 2005-09-22 | 400 | Home Improvement Contractor Trust Fund Enrollment Fee |
705161 | FINGERPRINT | INVOICED | 2005-09-22 | 75 | Fingerprint Fee |
51618 | SV VIO | INVOICED | 2005-09-20 | 1000 | SV - Vehicle Seizure |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State