Search icon

PRODIGY CONSTRUCTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 294 20TH STREET, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
ROXANNE TZITZIKALAKIS Agent 294 20TH STREET, BROOKLYN, NY, 11215

Chief Executive Officer

Name Role Address
ROXANNE NAPOLINO Chief Executive Officer 294 20TH ST., BROOKLYN, NY, United States, 11215

Licenses

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

History

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)

Filings

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

Fine And Fees

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