Search icon

CONSTRUCTION CONTRACTORS OF NY, CORP.

Company Details

Name: CONSTRUCTION CONTRACTORS OF NY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1998 (27 years ago)
Entity Number: 2304959
ZIP code: 07730
County: New York
Place of Formation: New York
Address: C/O MIKE & LYNN SERRAPICA CPA, 1 BETHANY ROAD, HAZLET, NJ, United States, 07730
Principal Address: 208 RUSSEL PLACE, HACKENSACK, NJ, United States, 07601

Contact Details

Phone +1 201-996-1115

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONSTRUCTION CONTRACTORS OF NY, CORP. DOS Process Agent C/O MIKE & LYNN SERRAPICA CPA, 1 BETHANY ROAD, HAZLET, NJ, United States, 07730

Chief Executive Officer

Name Role Address
MONICA MASTRAPASQUA Chief Executive Officer 208 RUSSEL PLACE, HACKENSACK, NJ, United States, 07601

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3X6M8
UEI Expiration Date:
2015-02-25

Business Information

Activation Date:
2014-02-25
Initial Registration Date:
2004-07-08

Licenses

Number Status Type Date End date
1031541-DCA Inactive Business 2000-04-14 2021-02-28

History

Start date End date Type Value
2007-09-07 2014-10-23 Address C/O MIKE & LYNN SERRAPICA CPA, 873 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2000-10-11 2007-09-07 Address 532 LAGUARDIA PL, #118, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2000-10-11 2007-09-07 Address 532 LAGUARDIA PL, #118, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1998-10-08 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-08 2007-09-07 Address C/O MONTARULI & VIDULICH, LTD., 20 SOUTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141023006114 2014-10-23 BIENNIAL STATEMENT 2014-10-01
101028002653 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081003002470 2008-10-03 BIENNIAL STATEMENT 2008-10-01
070907002018 2007-09-07 BIENNIAL STATEMENT 2006-10-01
001011002634 2000-10-11 BIENNIAL STATEMENT 2000-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2940075 RENEWAL INVOICED 2018-12-06 100 Home Improvement Contractor License Renewal Fee
2940074 TRUSTFUNDHIC INVOICED 2018-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2512095 TRUSTFUNDHIC INVOICED 2016-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2512096 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
1876134 RENEWAL INVOICED 2014-11-07 100 Home Improvement Contractor License Renewal Fee
1876133 TRUSTFUNDHIC INVOICED 2014-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
395547 TRUSTFUNDHIC INVOICED 2013-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
649891 RENEWAL INVOICED 2013-05-10 100 Home Improvement Contractor License Renewal Fee
395548 TRUSTFUNDHIC INVOICED 2011-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
395549 CNV_TFEE INVOICED 2011-04-27 6 WT and WH - Transaction Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State