C.I. CONTRACTING CORP.

Name: | C.I. CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1998 (27 years ago) |
Entity Number: | 2294100 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 676 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710 |
Contact Details
Phone +1 718-885-0203
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 676 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
BERNARDINO ESPOSITO | Chief Executive Officer | 676 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1289616-DCA | Active | Business | 2008-06-19 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X042025177B02 | 2025-06-26 | 2025-07-25 | REPAIR SIDEWALK | WEST 260 STREET, BRONX, FROM STREET DELAFIELD AVENUE TO STREET LIEBIG AVENUE |
X042025162A18 | 2025-06-11 | 2025-07-10 | REPAIR SIDEWALK | GARRISON AVENUE, BRONX, FROM STREET BRYANT AVENUE TO STREET FAILE STREET |
X042025162A19 | 2025-06-11 | 2025-07-10 | REPAIR SIDEWALK | 3 AVENUE, BRONX, FROM STREET EAST 166 STREET TO STREET EAST 166 STREET |
M022025160C53 | 2025-06-09 | 2025-08-25 | CROSSING SIDEWALK | EAST 63 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE |
M022025160C54 | 2025-06-09 | 2025-08-25 | OCCUPANCY OF ROADWAY AS STIPULATED | EAST 63 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 676 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2023-11-08 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-09-15 | 2024-09-03 | Address | 676 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2013-08-19 | 2024-09-03 | Address | 676 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
2008-09-05 | 2014-09-15 | Address | 86 TIER ST, BRONX, NY, 10464, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903004244 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220929001565 | 2022-09-29 | BIENNIAL STATEMENT | 2022-09-01 |
211109000963 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
180906006658 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
170217006179 | 2017-02-17 | BIENNIAL STATEMENT | 2016-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3541484 | RENEWAL | INVOICED | 2022-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
3541483 | TRUSTFUNDHIC | INVOICED | 2022-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3261484 | TRUSTFUNDHIC | INVOICED | 2020-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3261485 | RENEWAL | INVOICED | 2020-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
2899556 | TRUSTFUNDHIC | INVOICED | 2018-10-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2899557 | RENEWAL | INVOICED | 2018-10-03 | 100 | Home Improvement Contractor License Renewal Fee |
2489317 | RENEWAL | INVOICED | 2016-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
2489316 | TRUSTFUNDHIC | INVOICED | 2016-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1900953 | TRUSTFUNDHIC | INVOICED | 2014-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1900954 | RENEWAL | INVOICED | 2014-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State