Name: | PRODIGY CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1999 (26 years ago) |
Entity Number: | 2337690 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Interior Renovation |
Address: | 294 20TH STREET, BROOKLYN, NY, United States, 11215 |
Principal Address: | 294 20TH ST., BROOKLYN, NY, United States, 11215 |
Contact Details
Phone +1 516-528-2283
Phone +1 718-499-0302
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 294 20TH STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ROXANNE TZITZIKALAKIS | Agent | 294 20TH STREET, BROOKLYN, NY, 11215 |
Name | Role | Address |
---|---|---|
ROXANNE NAPOLINO | Chief Executive Officer | 294 20TH ST., BROOKLYN, NY, United States, 11215 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1474973-DCA | Active | Business | 2013-10-07 | 2025-02-28 |
1034171-DCA | Inactive | Business | 2000-05-15 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-28 | 2015-01-05 | Address | 294 20TH ST., BROOKLYN, NY, 11215, 6308, USA (Type of address: Chief Executive Officer) |
2004-06-28 | 2015-01-05 | Address | 294 20TH ST., BROOKLYN, NY, 11215, 6308, USA (Type of address: Principal Executive Office) |
2003-03-26 | 2004-06-28 | Address | 294 20TH STREET, BROOKLYN, NY, 11215, 6308, USA (Type of address: Chief Executive Officer) |
2003-03-26 | 2004-06-28 | Address | 294 20TH STREET, BROOKLYN, NY, 11215, 6308, USA (Type of address: Principal Executive Office) |
2003-01-27 | 2003-03-26 | Address | 1029 OCEANVIEW AVE., BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150105007469 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130130006056 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
121220000746 | 2012-12-20 | CERTIFICATE OF AMENDMENT | 2012-12-20 |
110209002513 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090113002290 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3559065 | RENEWAL | INVOICED | 2022-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
3559064 | TRUSTFUNDHIC | INVOICED | 2022-11-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3267156 | TRUSTFUNDHIC | INVOICED | 2020-12-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3267157 | RENEWAL | INVOICED | 2020-12-09 | 100 | Home Improvement Contractor License Renewal Fee |
2925394 | TRUSTFUNDHIC | INVOICED | 2018-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2925395 | RENEWAL | INVOICED | 2018-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
2504037 | TRUSTFUNDHIC | INVOICED | 2016-12-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2504038 | RENEWAL | INVOICED | 2016-12-05 | 100 | Home Improvement Contractor License Renewal Fee |
1996970 | TRUSTFUNDHIC | INVOICED | 2015-02-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1996971 | RENEWAL | INVOICED | 2015-02-25 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State