C C TECHNICAL CONTRACTING CORP.

Name: | C C TECHNICAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2000 (25 years ago) |
Entity Number: | 2465979 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 21-60 33 street, astoria, NY, United States, 11105 |
Contact Details
Phone +1 718-777-2903
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C C TECHNICAL CONTRACTING CORP. | DOS Process Agent | 21-60 33 street, astoria, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
ALEXIOS SPYRONASSIS | Chief Executive Officer | 21-60 33 STREET, ASTORIA, NY, United States, 11105 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1464535-DCA | Active | Business | 2013-05-08 | 2025-02-28 |
1309285-DCA | Inactive | Business | 2009-02-13 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-01-18 | Address | 21-60 33 STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 25-76 36TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2002-02-08 | 2024-01-18 | Address | 25-76 36TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2002-02-08 | 2024-01-18 | Address | 23-39 BQE W, LONG ISLAND, NY, 11103, USA (Type of address: Service of Process) |
2000-01-26 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118003747 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
221025002739 | 2022-10-25 | BIENNIAL STATEMENT | 2022-01-01 |
100216002527 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
080125002075 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060207002897 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3582899 | RENEWAL | INVOICED | 2023-01-17 | 100 | Home Improvement Contractor License Renewal Fee |
3582898 | TRUSTFUNDHIC | INVOICED | 2023-01-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3263511 | TRUSTFUNDHIC | INVOICED | 2020-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3263512 | RENEWAL | INVOICED | 2020-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
2927833 | TRUSTFUNDHIC | INVOICED | 2018-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2927804 | FINGERPRINT | CREDITED | 2018-11-09 | 75 | Fingerprint Fee |
2922649 | RENEWAL | INVOICED | 2018-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
2597809 | LICENSEDOC10 | INVOICED | 2017-05-01 | 10 | License Document Replacement |
2561522 | RENEWAL | INVOICED | 2017-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
1908234 | TRUSTFUNDHIC | INVOICED | 2014-12-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State