Name: | CYPRESS RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1999 (26 years ago) |
Entity Number: | 2382616 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 51-05 34TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 31-65 14TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Contact Details
Phone +1 718-777-1230
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR SANCHEZ | Chief Executive Officer | 31-65 14TH ST, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51-05 34TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1334084-DCA | Active | Business | 2009-09-24 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-27 | 2019-10-03 | Address | 31-65 14TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2010-08-27 | 2011-06-07 | Address | 37-65 14TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2010-08-27 | 2011-06-07 | Address | 241 OCEAN AVE, LYNBROOK, NY, 11583, USA (Type of address: Principal Executive Office) |
2008-05-15 | 2010-08-27 | Address | 31-65 14 STREET, L.I.C., NY, 11106, USA (Type of address: Service of Process) |
2001-05-22 | 2010-08-27 | Address | 254-21 39TH AVE, LITTLE NECK, NY, 11363, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003000507 | 2019-10-03 | CERTIFICATE OF CHANGE | 2019-10-03 |
150511006138 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
130506006737 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110607003000 | 2011-06-07 | BIENNIAL STATEMENT | 2011-05-01 |
100827002051 | 2010-08-27 | BIENNIAL STATEMENT | 2009-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3570133 | TRUSTFUNDHIC | INVOICED | 2022-12-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3570134 | RENEWAL | INVOICED | 2022-12-20 | 100 | Home Improvement Contractor License Renewal Fee |
3339097 | RENEWAL | INVOICED | 2021-06-17 | 100 | Home Improvement Contractor License Renewal Fee |
3339096 | TRUSTFUNDHIC | INVOICED | 2021-06-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2926776 | RENEWAL | INVOICED | 2018-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
2926775 | TRUSTFUNDHIC | INVOICED | 2018-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2549519 | TRUSTFUNDHIC | INVOICED | 2017-02-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2549520 | RENEWAL | INVOICED | 2017-02-08 | 100 | Home Improvement Contractor License Renewal Fee |
1989254 | RENEWAL | INVOICED | 2015-02-19 | 100 | Home Improvement Contractor License Renewal Fee |
1989253 | TRUSTFUNDHIC | INVOICED | 2015-02-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-220874 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-02-06 | 1500 | 2022-12-14 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State