Search icon

PLANET CONSTRUCTION & DEV. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PLANET CONSTRUCTION & DEV. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1999 (26 years ago)
Entity Number: 2357764
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 163-52 20TH AVE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-352-8083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO D'AMICO Chief Executive Officer 163-52 20TH AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163-52 20TH AVE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1272479-DCA Active Business 2007-11-13 2025-02-28

Permits

Number Date End date Type Address
M042025150A02 2025-05-30 2025-06-28 REPAIR SIDEWALK 6 AVENUE, MANHATTAN, FROM STREET WEST 56 STREET TO STREET WEST 57 STREET
Q042025136A23 2025-05-16 2025-06-10 REPLACE SIDEWALK 170 STREET, QUEENS, FROM STREET 33 AVENUE TO STREET 35 AVENUE
Q042025107A38 2025-04-17 2025-05-16 REPLACE SIDEWALK 45 ROAD, QUEENS, FROM STREET 215 STREET TO STREET BELL BOULEVARD
Q042025107A36 2025-04-17 2025-05-16 REPLACE SIDEWALK 45 DRIVE, QUEENS, FROM STREET 215 STREET TO STREET BELL BOULEVARD
Q042025107A40 2025-04-17 2025-05-16 REPLACE SIDEWALK BELL BOULEVARD, QUEENS, FROM STREET 45 DRIVE TO STREET 45 ROAD

History

Start date End date Type Value
2023-07-31 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-16 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171018000157 2017-10-18 ANNULMENT OF DISSOLUTION 2017-10-18
DP-2145019 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
040213002452 2004-02-13 BIENNIAL STATEMENT 2003-03-01
040113000687 2004-01-13 CERTIFICATE OF AMENDMENT 2004-01-13
990318000521 1999-03-18 CERTIFICATE OF INCORPORATION 1999-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603517 RENEWAL INVOICED 2023-02-24 100 Home Improvement Contractor License Renewal Fee
3603516 TRUSTFUNDHIC INVOICED 2023-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3429241 TRUSTFUNDHIC INVOICED 2022-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3313670 DCA-MFAL CREDITED 2021-03-30 200 Manual Fee Account Licensing
3291209 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
2990059 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990060 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2593134 TRUSTFUNDHIC INVOICED 2017-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2593135 RENEWAL INVOICED 2017-04-19 100 Home Improvement Contractor License Renewal Fee
2559927 FINGERPRINT CREDITED 2017-02-23 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-07-13
Type:
Complaint
Address:
224-22 HORACE HARDING EXPRESSWAY, OAKLAND GARDENS, NY, 11364
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State