ACCURATE CONTRACTING CORP.

Name: | ACCURATE CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1999 (26 years ago) |
Entity Number: | 2335920 |
ZIP code: | 10310 |
County: | Kings |
Place of Formation: | New York |
Address: | 501 CARY AVENUE, STATEN ISLAND, NY, United States, 10310 |
Contact Details
Phone +1 718-384-6062
Phone +1 718-720-1002
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAIP REDZOVIC | Chief Executive Officer | 501 CARY AVENUE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
ACCURATE CONTRACTING CORP. | DOS Process Agent | 501 CARY AVENUE, STATEN ISLAND, NY, United States, 10310 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2048427-DCA | Active | Business | 2017-02-15 | 2025-02-28 |
1344676-DCA | Inactive | Business | 2010-02-09 | 2013-06-30 |
1080586-DCA | Inactive | Business | 2001-05-10 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 501 CARY AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 501 CARY AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-02 | Address | 501 CARY AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
2017-03-17 | 2025-01-02 | Address | 501 CARY AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2017-03-17 | 2021-01-04 | Address | 501 CARY AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006637 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230124000859 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
210104061556 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190108060819 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170317002012 | 2017-03-17 | BIENNIAL STATEMENT | 2017-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3540804 | RENEWAL | INVOICED | 2022-10-22 | 100 | Home Improvement Contractor License Renewal Fee |
3540803 | TRUSTFUNDHIC | INVOICED | 2022-10-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3279094 | RENEWAL | INVOICED | 2021-01-04 | 100 | Home Improvement Contractor License Renewal Fee |
3279093 | TRUSTFUNDHIC | INVOICED | 2021-01-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2909453 | RENEWAL | INVOICED | 2018-10-15 | 100 | Home Improvement Contractor License Renewal Fee |
2909452 | TRUSTFUNDHIC | INVOICED | 2018-10-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2551500 | LICENSE | INVOICED | 2017-02-13 | 25 | Home Improvement Contractor License Fee |
2551502 | BLUEDOT | INVOICED | 2017-02-13 | 100 | Bluedot Fee |
2551501 | TRUSTFUNDHIC | INVOICED | 2017-02-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1007995 | TRUSTFUNDHIC | INVOICED | 2011-05-16 | 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