Search icon

TOP NOTCH CONTRACTING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TOP NOTCH CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1998 (27 years ago)
Entity Number: 2285971
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 7110 REPUBLIC AIRPORT, 2ND FLOOR, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 516-376-1111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOP NOTCH CONTRACTING INC. DOS Process Agent 7110 REPUBLIC AIRPORT, 2ND FLOOR, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JERRY RYNKIEWICZ Chief Executive Officer 7110 REPUBLIC AIRPORT, 2ND FLOOR, FARMINGDALE, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
F07000003286
State:
FLORIDA

Licenses

Number Status Type Date End date
1294216-DCA Inactive Business 2008-08-01 2015-02-28

History

Start date End date Type Value
2014-08-11 2018-08-01 Address 1514 PARK AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2013-01-09 2018-08-01 Address 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2008-08-29 2014-08-11 Address PO BOX 220122, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer)
2004-03-09 2008-08-29 Address 1514 PARK AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2004-03-09 2018-08-01 Address 1514 PARK AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180801006453 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006335 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140811006614 2014-08-11 BIENNIAL STATEMENT 2014-08-01
130109000137 2013-01-09 CERTIFICATE OF CHANGE 2013-01-09
120829002184 2012-08-29 BIENNIAL STATEMENT 2012-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
898007 CNV_TFEE INVOICED 2013-05-29 7.46999979019165 WT and WH - Transaction Fee
898006 TRUSTFUNDHIC INVOICED 2013-05-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
942146 RENEWAL INVOICED 2013-05-29 100 Home Improvement Contractor License Renewal Fee
898008 TRUSTFUNDHIC INVOICED 2011-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
942147 RENEWAL INVOICED 2011-05-26 100 Home Improvement Contractor License Renewal Fee
898009 TRUSTFUNDHIC INVOICED 2009-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
898010 CNV_TFEE INVOICED 2009-04-07 6 WT and WH - Transaction Fee
942148 RENEWAL INVOICED 2009-04-07 100 Home Improvement Contractor License Renewal Fee
898011 LICENSE INVOICED 2008-08-01 50 Home Improvement Contractor License Fee
898012 TRUSTFUNDHIC INVOICED 2008-07-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-09-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
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