Search icon

DWORKIN CONSTRUCTION CORP. (EAST)

Company Details

Name: DWORKIN CONSTRUCTION CORP. (EAST)
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1998 (26 years ago)
Entity Number: 2293414
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 155 E 55TH STREET / #304, NEW YORK, NY, United States, 10022
Address: 155 East 55th Street, Suite 304, Suite 304, New York, NY, United States, 10022

Contact Details

Phone +1 212-750-7262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DWORKIN CONSTRUCTION CORP. (EAST) DOS Process Agent 155 East 55th Street, Suite 304, Suite 304, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEVEN DWORKIN Chief Executive Officer 155 E 55TH STREET / #304, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1268191-DCA Active Business 2007-09-20 2025-02-28

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 155 E 55TH STREET / #304, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-15 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-22 2024-10-30 Address 150 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2010-08-10 2024-10-30 Address 155 E 55TH STREET / #304, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-08-15 2021-02-22 Address 155 E 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-08-15 2010-08-10 Address 155 E 55TH STREET / #304, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-02-12 2006-08-15 Address 155 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-02-12 2006-08-15 Address 155 E 55TH ST / #304, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-02-12 2006-08-15 Address 155 E 55TH ST / #304, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241030017099 2024-10-30 BIENNIAL STATEMENT 2024-10-30
210222060189 2021-02-22 BIENNIAL STATEMENT 2020-08-01
180820006265 2018-08-20 BIENNIAL STATEMENT 2018-08-01
160810006450 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140812006687 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120821006022 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100810003064 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080805002920 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060815002848 2006-08-15 BIENNIAL STATEMENT 2006-08-01
041004002322 2004-10-04 BIENNIAL STATEMENT 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596971 TRUSTFUNDHIC INVOICED 2023-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3596972 RENEWAL INVOICED 2023-02-13 100 Home Improvement Contractor License Renewal Fee
3302038 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee
3302037 TRUSTFUNDHIC INVOICED 2021-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979856 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2979855 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2537175 RENEWAL INVOICED 2017-01-21 100 Home Improvement Contractor License Renewal Fee
2537179 TRUSTFUNDHIC INVOICED 2017-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2537178 RENEWAL CREDITED 2017-01-21 100 Home Improvement Contractor License Renewal Fee
2537174 TRUSTFUNDHIC CREDITED 2017-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 24 Feb 2025

Sources: New York Secretary of State