ARTECO AND DESIGN RESTORATION CORP.

Name: | ARTECO AND DESIGN RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1998 (27 years ago) |
Entity Number: | 2218138 |
ZIP code: | 10708 |
County: | Queens |
Place of Formation: | New York |
Address: | 8 BOGERT PLACE, BRONXVILLE, NY, United States, 10708 |
Contact Details
Phone +1 914-433-5644
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 BOGERT PLACE, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
WITOLD KARWOWSKI | Chief Executive Officer | 8 BOGERT PLACE, BRONXVILLE, NY, United States, 10708 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1037760-DCA | Inactive | Business | 2008-03-11 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-04 | 2004-01-26 | Address | GRAZYNA KARWOWSKA, 46-15 28TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2000-02-01 | 2002-01-04 | Address | GRAZYNA KARWOWSUA, 46-15 28 AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2000-02-01 | 2004-01-26 | Address | 46-15 28 AVE, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
1998-01-15 | 2004-01-26 | Address | 46-15 28TH AVE., ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140210002189 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120209002064 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100107002446 | 2010-01-07 | BIENNIAL STATEMENT | 2010-01-01 |
080122002562 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
060209002828 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2909640 | RENEWAL | INVOICED | 2018-10-15 | 100 | Home Improvement Contractor License Renewal Fee |
2909639 | TRUSTFUNDHIC | INVOICED | 2018-10-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2548591 | RENEWAL | INVOICED | 2017-02-07 | 100 | Home Improvement Contractor License Renewal Fee |
2548590 | TRUSTFUNDHIC | INVOICED | 2017-02-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1888622 | TRUSTFUNDHIC | INVOICED | 2014-11-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1888623 | RENEWAL | INVOICED | 2014-11-20 | 100 | Home Improvement Contractor License Renewal Fee |
863283 | TRUSTFUNDHIC | INVOICED | 2013-08-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
419648 | RENEWAL | INVOICED | 2013-08-26 | 100 | Home Improvement Contractor License Renewal Fee |
863284 | TRUSTFUNDHIC | INVOICED | 2011-09-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
863285 | TRUSTFUNDHIC | INVOICED | 2011-07-20 | 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