Name: | FIFTY THREE RESTORATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2000 (25 years ago) |
Entity Number: | 2483693 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 38-16 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 261 BROADWAY, 4-D, NEW YORK, NY, United States, 10007 |
Contact Details
Phone +1 212-566-1053
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT LEPRE | Chief Executive Officer | 38-16 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38-16 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
2013761-DCA | Active | Business | 2014-09-23 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-23 | 2014-03-10 | Address | 261 BROADWAY, 4-D, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2004-03-23 | 2006-04-04 | Address | 261 BROADWAY, 4-D, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2004-03-23 | 2006-04-04 | Address | 261 BROADWAY, 4-D, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2002-03-21 | 2004-03-23 | Address | 68 JAY ST / #301, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2002-03-21 | 2004-03-23 | Address | 261 BROADWAY / 4D, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304060692 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
160301006795 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140310007417 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120501002033 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
100406002387 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3550762 | TRUSTFUNDHIC | INVOICED | 2022-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3550763 | RENEWAL | INVOICED | 2022-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
3276276 | TRUSTFUNDHIC | INVOICED | 2020-12-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3276277 | RENEWAL | INVOICED | 2020-12-30 | 100 | Home Improvement Contractor License Renewal Fee |
2937706 | TRUSTFUNDHIC | INVOICED | 2018-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2937707 | RENEWAL | INVOICED | 2018-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
2503244 | TRUSTFUNDHIC | INVOICED | 2016-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2503245 | RENEWAL | INVOICED | 2016-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
1785653 | LICENSE | INVOICED | 2014-09-19 | 25 | Home Improvement Contractor License Fee |
1785708 | FINGERPRINT | INVOICED | 2014-09-19 | 75 | Fingerprint Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State