Name: | C&A SENECA CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Oct 1999 (26 years ago) |
Entity Number: | 2425428 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1874 CLOVE ROAD, STATEN ISLAND, NY, United States, 10304 |
Contact Details
Phone +1 718-447-6689
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1874 CLOVE ROAD, STATEN ISLAND, NY, United States, 10304 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1319262-DCA | Active | Business | 2009-05-21 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022025111C47 | 2025-04-21 | 2025-05-13 | CROSSING SIDEWALK | WEST 36 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE |
M022025111C48 | 2025-04-21 | 2025-05-13 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | WEST 36 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE |
M022025023D21 | 2025-01-23 | 2025-04-23 | CROSSING SIDEWALK | WEST 36 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE |
M022025023D22 | 2025-01-23 | 2025-04-23 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | WEST 36 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE |
M022024365I71 | 2024-12-30 | 2025-01-23 | CROSSING SIDEWALK | WEST 36 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-04 | 2023-10-11 | Address | 1874 CLOVE ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011001148 | 2023-10-11 | BIENNIAL STATEMENT | 2023-10-01 |
131101002072 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111028002313 | 2011-10-28 | BIENNIAL STATEMENT | 2011-10-01 |
091006002056 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071003002083 | 2007-10-03 | BIENNIAL STATEMENT | 2007-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3540506 | RENEWAL | INVOICED | 2022-10-21 | 100 | Home Improvement Contractor License Renewal Fee |
3540505 | TRUSTFUNDHIC | INVOICED | 2022-10-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3256218 | RENEWAL | INVOICED | 2020-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
3256217 | TRUSTFUNDHIC | INVOICED | 2020-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2908283 | RENEWAL | INVOICED | 2018-10-11 | 100 | Home Improvement Contractor License Renewal Fee |
2908282 | TRUSTFUNDHIC | INVOICED | 2018-10-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2482967 | TRUSTFUNDHIC | INVOICED | 2016-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2482968 | RENEWAL | INVOICED | 2016-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
2173173 | LICENSEDOC10 | INVOICED | 2015-09-18 | 10 | License Document Replacement |
1924533 | TRUSTFUNDHIC | INVOICED | 2014-12-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-223340 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-02-15 | 750 | 2022-02-16 | An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: any other material change in the information submitted pursuant to this subchapter. |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State