Search icon

PRICED DOWN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRICED DOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2000 (25 years ago)
Entity Number: 2466353
ZIP code: 11421
County: Kings
Place of Formation: New York
Address: 96-16 91ST DRIVE, WOODHAVEN, NY, United States, 11421
Address: 96-16 91ST DRIVE, WOODHAVEN, WV, United States, 11421

Contact Details

Phone +1 718-805-1342

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96-16 91ST DRIVE, WOODHAVEN, WV, United States, 11421

Chief Executive Officer

Name Role Address
ALLEN SYVILLE Chief Executive Officer 96-16 91ST DRIVE, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date
1390831-DCA Inactive Business 2011-05-05 2019-02-28
1246026-DCA Inactive Business 2007-01-04 2007-06-30

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 96-16 91ST DRIVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2015-01-07 2025-03-28 Address 96-16 91ST DRIVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2008-03-21 2015-01-07 Address 96-16 91ST DRIVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2007-12-26 2008-03-21 Address 96-16 91ST DRIVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2007-12-26 2015-01-07 Address 96-16 91ST DRIVE, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250328000044 2025-03-28 BIENNIAL STATEMENT 2025-03-28
150107006855 2015-01-07 BIENNIAL STATEMENT 2014-01-01
100305002571 2010-03-05 BIENNIAL STATEMENT 2010-01-01
080321002099 2008-03-21 AMENDMENT TO BIENNIAL STATEMENT 2008-01-01
071226002408 2007-12-26 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2559162 TRUSTFUNDHIC INVOICED 2017-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2559163 RENEWAL INVOICED 2017-02-23 100 Home Improvement Contractor License Renewal Fee
1988354 TRUSTFUNDHIC INVOICED 2015-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1988355 RENEWAL INVOICED 2015-02-18 100 Home Improvement Contractor License Renewal Fee
1068860 TRUSTFUNDHIC INVOICED 2013-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1222304 RENEWAL INVOICED 2013-05-22 100 Home Improvement Contractor License Renewal Fee
1068861 LICENSE INVOICED 2011-05-06 125 Home Improvement Contractor License Fee
1068862 FINGERPRINT INVOICED 2011-05-05 75 Fingerprint Fee
1068863 TRUSTFUNDHIC INVOICED 2011-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
833373 FINGERPRINT INVOICED 2007-01-04 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State