EDWARD BURKE CONTRACTING, INC.

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
Name | Role | Address |
---|---|---|
EDWARD BURKE | Chief Executive Officer | 3 ALSTON PL, DOUGLASTON, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
DANIELLE REGAN | DOS Process Agent | 111 RIDGE RD, DOUGLASTON, NY, United States, 11363 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1001193-DCA | Active | Business | 1998-12-21 | 2025-02-28 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State