Name: | CHIAN CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1998 (26 years ago) |
Entity Number: | 2322806 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-12 34TH AVE STE 300-4, ASTORIA, NY, United States, 11106 |
Principal Address: | 25-69 38TH ST APT 3F, ASTORIA, NY, United States, 11103 |
Contact Details
Phone +1 718-728-0208
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36-12 34TH AVE STE 300-4, ASTORIA, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
MICHAEL THEOLOGOS | Chief Executive Officer | 36-12 34TH AVE STE 300-4, ASTORIA, NY, United States, 11106 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1183655-DCA | Inactive | Business | 2005-06-30 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-14 | 2011-12-01 | Address | 24-32 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2005-01-14 | 2011-12-01 | Address | 24-32 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2005-01-14 | 2011-12-01 | Address | 22-23 72ND ST, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office) |
2002-12-20 | 2005-01-14 | Address | 30-35 31ST ST, LONG ISLAND CITY, NY, 11102, USA (Type of address: Principal Executive Office) |
2002-12-20 | 2005-01-14 | Address | 30-35 31ST ST, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141201007025 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121212006756 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
111201002687 | 2011-12-01 | BIENNIAL STATEMENT | 2010-12-01 |
050114002655 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
021220002421 | 2002-12-20 | BIENNIAL STATEMENT | 2002-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
692655 | TRUSTFUNDHIC | INVOICED | 2013-06-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
692660 | RENEWAL | INVOICED | 2013-06-07 | 100 | Home Improvement Contractor License Renewal Fee |
692656 | TRUSTFUNDHIC | INVOICED | 2011-05-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
692661 | RENEWAL | INVOICED | 2011-05-25 | 100 | Home Improvement Contractor License Renewal Fee |
692659 | TRUSTFUNDHIC | INVOICED | 2009-06-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
692662 | RENEWAL | INVOICED | 2009-06-13 | 100 | Home Improvement Contractor License Renewal Fee |
692657 | TRUSTFUNDHIC | INVOICED | 2007-08-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
692663 | RENEWAL | INVOICED | 2007-08-20 | 100 | Home Improvement Contractor License Renewal Fee |
692658 | TRUSTFUNDHIC | INVOICED | 2005-07-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
692664 | RENEWAL | INVOICED | 2005-07-15 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State