MANHATTAN CONTRACTING CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 E MAIN ST SUITE 388, SMITHTOWN, NY, United States, 11787 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM MURPHY | Chief Executive Officer | 34 E MAIN STREET, SUITE 388, SMITHTOWN, NY, United States, 11787 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State