Search icon

EDWARD BURKE CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWARD BURKE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1997 (28 years ago)
Entity Number: 2199609
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 111 RIDGE RD, DOUGLASTON, NY, United States, 11363
Principal Address: 3 ALSTON PL, DOUGLASTON, NY, United States, 11363

Contact Details

Phone +1 917-686-5466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD BURKE Chief Executive Officer 3 ALSTON PL, DOUGLASTON, NY, United States, 11363

DOS Process Agent

Name Role Address
DANIELLE REGAN DOS Process Agent 111 RIDGE RD, DOUGLASTON, NY, United States, 11363

Licenses

Number Status Type Date End date
1001193-DCA Active Business 1998-12-21 2025-02-28

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 3 ALSTON PL, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
2005-12-13 2024-10-30 Address 3 ALSTON PL, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
2005-12-13 2024-10-30 Address 111 RIDGE RD, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
2003-10-28 2005-12-13 Address 3 ALSTON PLACE, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
2003-10-28 2005-12-13 Address 3 ALSTON PLACE, DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241030002508 2024-10-30 BIENNIAL STATEMENT 2024-10-30
131127002139 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111116002105 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091130002472 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071108002410 2007-11-08 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580183 RENEWAL INVOICED 2023-01-11 100 Home Improvement Contractor License Renewal Fee
3580182 TRUSTFUNDHIC INVOICED 2023-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3330833 TRUSTFUNDHIC INVOICED 2021-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3330834 RENEWAL INVOICED 2021-05-17 100 Home Improvement Contractor License Renewal Fee
2934190 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2934189 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2479695 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
2479694 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1924282 RENEWAL INVOICED 2014-12-26 100 Home Improvement Contractor License Renewal Fee
1924264 TRUSTFUNDHIC INVOICED 2014-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-04-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State