Search icon

FIRESIDE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRESIDE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1997 (28 years ago)
Entity Number: 2146294
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2454 BURNETT ST, BROOKLYN, NY, United States, 11229
Principal Address: 1826 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-338-1780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED LEVINE Chief Executive Officer 1826 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Agent

Name Role Address
FRED LEVINE Agent 2060 KIMBALL STREET, BROOKLYN, NY, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2454 BURNETT ST, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
0961126-DCA Active Business 2007-09-17 2025-02-28

History

Start date End date Type Value
2003-05-21 2011-06-03 Address 2454 BURNETT STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2003-05-21 2011-06-03 Address 1826 FLATBUSH AVE., BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2003-05-21 2011-06-03 Address 1826 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2001-05-24 2003-05-21 Address C/O FRED LEVINE, 2454 BURNETT STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1999-06-15 2003-05-21 Address 2619 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110603003227 2011-06-03 BIENNIAL STATEMENT 2011-05-01
070605002557 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050720002047 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030521002717 2003-05-21 BIENNIAL STATEMENT 2003-05-01
010524002668 2001-05-24 BIENNIAL STATEMENT 2001-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541592 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3541591 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254777 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3254776 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2884944 TRUSTFUNDHIC INVOICED 2018-09-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2884945 RENEWAL INVOICED 2018-09-14 100 Home Improvement Contractor License Renewal Fee
2485382 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485383 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
1862369 RENEWAL INVOICED 2014-10-23 100 Home Improvement Contractor License Renewal Fee
1862368 TRUSTFUNDHIC INVOICED 2014-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Trademarks Section

Serial Number:
76600223
Mark:
STOP THE SILENT KILLER
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2004-06-28
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
STOP THE SILENT KILLER

Goods And Services

For:
Construction and chimney services, namely residential and commercial installation, repair, maintenance, construction, evaluation, sweeping, and cleaning of chimneys, fireplaces, flues and flue systems, coal and wood burning stoves, dampers, raincaps, liners, ash dumps, catalytic combustors, chimney...
First Use:
2005-12-29
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State