N.Y. LEAD ABATEMENT CORP.

Name: | N.Y. LEAD ABATEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1999 (26 years ago) |
Entity Number: | 2358576 |
ZIP code: | 11213 |
County: | Kings |
Place of Formation: | New York |
Address: | 1384 CARROLL ST, SUITE 2B, BROOKLYN, NY, United States, 11213 |
Principal Address: | 1384 CARROLL ST, STE 2B, BROOKLYN, NY, United States, 11213 |
Contact Details
Phone +1 718-221-2323
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
N.Y. LEAD ABATEMENT, CORP. | DOS Process Agent | 1384 CARROLL ST, SUITE 2B, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
DAVID ROGATSKY | Chief Executive Officer | 1384 CARROLL ST, STE 2B, BROOKLYN, NY, United States, 11213 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6AXHB-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-06-17 | 2026-06-30 | 1384 Carroll Street, Suite 2B, Brooklyn, NY, 11213 |
1014871-DCA | Active | Business | 1999-07-26 | 2025-02-28 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-03 | 2025-03-03 | Address | 1384 CARROLL ST, STE 2B, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-10 | 2024-12-10 | Address | 1384 CARROLL ST, STE 2B, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2025-03-03 | Address | 1384 CARROLL ST, STE 2B, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003355 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
241210003004 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
210303060539 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190306060993 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301006716 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3544046 | TRUSTFUNDHIC | INVOICED | 2022-10-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3544047 | RENEWAL | INVOICED | 2022-10-27 | 100 | Home Improvement Contractor License Renewal Fee |
3264640 | TRUSTFUNDHIC | INVOICED | 2020-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3264641 | RENEWAL | INVOICED | 2020-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
2912324 | RENEWAL | INVOICED | 2018-10-18 | 100 | Home Improvement Contractor License Renewal Fee |
2912323 | TRUSTFUNDHIC | INVOICED | 2018-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2490153 | TRUSTFUNDHIC | INVOICED | 2016-11-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2490154 | RENEWAL | INVOICED | 2016-11-15 | 100 | Home Improvement Contractor License Renewal Fee |
1998687 | TRUSTFUNDHIC | INVOICED | 2015-02-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1998688 | RENEWAL | INVOICED | 2015-02-26 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State