CAF CONSTRUCTION CORP.

Name: | CAF CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1998 (27 years ago) |
Entity Number: | 2326877 |
ZIP code: | 10475 |
County: | Rockland |
Place of Formation: | New York |
Address: | 3465 steenwick avenue, BRONX, NY, United States, 10475 |
Principal Address: | 35 GRANDVIEW AVE., NANUET, NY, United States, 10954 |
Contact Details
Phone +1 718-671-1252
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CASTELLO | Chief Executive Officer | 2279 HOLLERS AVE, BRONX, NY, United States, 10475 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3465 steenwick avenue, BRONX, NY, United States, 10475 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1302632-DCA | Active | Business | 2008-10-20 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X012021125A87 | 2021-05-05 | 2021-06-01 | INSTALL FENCE | DAISY PLACE, BRONX, FROM STREET INDIAN TRAIL TO STREET POPLAR AVENUE |
X012020181A49 | 2020-06-29 | 2020-07-28 | INSTALL FENCE | MERRITT AVENUE, BRONX, FROM STREET BOROUGH BOUNDARY TO STREET EAST 233 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-28 | 2022-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-02-09 | 2022-08-07 | Address | 2279 HOLLERS AVE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer) |
2009-02-09 | 2022-08-07 | Address | 2279 HOLLERS AVE, BRONX, NY, 10475, USA (Type of address: Service of Process) |
2001-02-05 | 2009-02-09 | Address | 35 GRANDVIEW AVE., NANUET, NY, 10954, 2511, USA (Type of address: Chief Executive Officer) |
1998-12-21 | 2022-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220807000322 | 2022-08-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-05 |
090209002596 | 2009-02-09 | BIENNIAL STATEMENT | 2008-12-01 |
061221002413 | 2006-12-21 | BIENNIAL STATEMENT | 2006-12-01 |
050425002524 | 2005-04-25 | BIENNIAL STATEMENT | 2004-12-01 |
010205002135 | 2001-02-05 | BIENNIAL STATEMENT | 2000-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3599297 | TRUSTFUNDHIC | INVOICED | 2023-02-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3599298 | RENEWAL | INVOICED | 2023-02-16 | 100 | Home Improvement Contractor License Renewal Fee |
3274619 | RENEWAL | INVOICED | 2020-12-23 | 100 | Home Improvement Contractor License Renewal Fee |
3274618 | TRUSTFUNDHIC | INVOICED | 2020-12-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2967825 | RENEWAL | INVOICED | 2019-01-24 | 100 | Home Improvement Contractor License Renewal Fee |
2967824 | TRUSTFUNDHIC | INVOICED | 2019-01-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2546240 | RENEWAL | INVOICED | 2017-02-02 | 100 | Home Improvement Contractor License Renewal Fee |
2546241 | TRUSTFUNDHIC | INVOICED | 2017-02-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1953272 | RENEWAL | INVOICED | 2015-01-29 | 100 | Home Improvement Contractor License Renewal Fee |
1953271 | TRUSTFUNDHIC | INVOICED | 2015-01-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State