Search icon

MANHATTAN CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MANHATTAN CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2000 (25 years ago)
Entity Number: 2479423
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 34 E MAIN ST SUITE 388, SMITHTOWN, NY, United States, 11787
Principal Address: 34 E MAIN STREET, SUITE 388, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 E MAIN ST SUITE 388, SMITHTOWN, NY, United States, 11787

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM MURPHY Chief Executive Officer 34 E MAIN STREET, SUITE 388, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
920189523
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-07 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-05 2010-08-23 Address PO BOX 376, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2002-02-05 2007-03-29 Address 325 LAKE AVE / #618, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2002-02-05 2007-02-05 Address 325 LAKE AVE / #618, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2002-02-05 2007-03-29 Address 325 LAKE AVE / #618, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140721002062 2014-07-21 BIENNIAL STATEMENT 2014-02-01
130802002461 2013-08-02 BIENNIAL STATEMENT 2012-02-01
100823000757 2010-08-23 CERTIFICATE OF CHANGE 2010-08-23
100429002504 2010-04-29 BIENNIAL STATEMENT 2010-02-01
080205002475 2008-02-05 BIENNIAL STATEMENT 2008-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1063160 FINGERPRINT INVOICED 2011-03-16 75 Fingerprint Fee
1063161 RENEWAL INVOICED 2011-03-16 325 Home Improvement Contractor License Renewal Fee
1063162 CNV_TFEE INVOICED 2011-03-16 6.5 WT and WH - Transaction Fee
1063159 TRUSTFUNDHIC INVOICED 2011-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1063158 LICENSE INVOICED 2011-03-03 125 Home Improvement Contractor License Fee
1063163 CNV_TFEE INVOICED 2011-03-03 6.5 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-04
Type:
Prog Related
Address:
3920 PAULDING AVE., BRONX, NY, 10466
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State