Name: | EMF CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1997 (28 years ago) |
Entity Number: | 2156171 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1722 CROSBY AVENUE, BRONX, NY, United States, 10461 |
Contact Details
Phone +1 718-597-8300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA M. PORCO-ROSA | Chief Executive Officer | 1722 CROSBY AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1722 CROSBY AVENUE, BRONX, NY, United States, 10461 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0978062-DCA | Inactive | Business | 1998-01-23 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-11 | 2017-06-12 | Address | 1722 CROSBY AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2003-05-20 | 2007-07-11 | Address | 1722 CROSBY AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2003-05-20 | 2007-07-11 | Address | 1722 CROSBY AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
2001-06-04 | 2007-07-11 | Address | 1722 CROSBY AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2001-06-04 | 2003-05-20 | Address | 1722 CROSBY AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170612006394 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
130919006139 | 2013-09-19 | BIENNIAL STATEMENT | 2013-06-01 |
110713002402 | 2011-07-13 | BIENNIAL STATEMENT | 2011-06-01 |
070711002551 | 2007-07-11 | BIENNIAL STATEMENT | 2007-06-01 |
050817002411 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2484749 | TRUSTFUNDHIC | INVOICED | 2016-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2484750 | RENEWAL | INVOICED | 2016-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
1859587 | TRUSTFUNDHIC | INVOICED | 2014-10-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1859588 | RENEWAL | INVOICED | 2014-10-21 | 100 | Home Improvement Contractor License Renewal Fee |
1429308 | TRUSTFUNDHIC | INVOICED | 2013-04-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1448138 | RENEWAL | INVOICED | 2013-04-29 | 100 | Home Improvement Contractor License Renewal Fee |
1429309 | TRUSTFUNDHIC | INVOICED | 2011-05-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1448139 | RENEWAL | INVOICED | 2011-05-02 | 100 | Home Improvement Contractor License Renewal Fee |
1429310 | TRUSTFUNDHIC | INVOICED | 2009-05-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1448140 | RENEWAL | INVOICED | 2009-05-06 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State