Name: | AGUSTIN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2000 (25 years ago) |
Entity Number: | 2511869 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | Wallboard, Painting, Sheet Metal, Masonry, Carpenter and Roofing. |
Address: | 19 Burroughs Avenue, DIX HILLS, NY, United States, 11746 |
Contact Details
Phone +1 347-529-4920
Phone +1 917-295-2312
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AGUSTIN CONSTRUCTION CORP. | DOS Process Agent | 19 Burroughs Avenue, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
VICTOR HUGO AGUSTIN | Chief Executive Officer | 19 BURROUGHS AVENUE, DIX HILLS, NY, United States, 11746 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2102841-DCA | Active | Business | 2021-11-29 | 2025-02-28 |
1040526-DCA | Inactive | Business | 2005-10-26 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 459-40TH STE 2R, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-01-22 | Address | 19 BURROUGHS AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-30 | 2025-01-22 | Address | 459-40TH STE 2R, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2025-01-22 | Address | 19 BURROUGHS AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-09-30 | Address | 19 BURROUGHS AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-30 | 2024-09-30 | Address | 459-40TH STE 2R, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2025-01-22 | Address | 19 Burroughs Avenue, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2024-06-21 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122002845 | 2025-01-22 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-22 |
240930020084 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
161117006370 | 2016-11-17 | BIENNIAL STATEMENT | 2016-05-01 |
130620002198 | 2013-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
020503002243 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
000519000015 | 2000-05-19 | CERTIFICATE OF INCORPORATION | 2000-05-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3587974 | RENEWAL | INVOICED | 2023-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
3587973 | TRUSTFUNDHIC | INVOICED | 2023-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3382300 | EXAMHIC | INVOICED | 2021-10-20 | 50 | Home Improvement Contractor Exam Fee |
3382299 | TRUSTFUNDHIC | INVOICED | 2021-10-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3382301 | LICENSE | INVOICED | 2021-10-20 | 75 | Home Improvement Contractor License Fee |
2975053 | TRUSTFUNDHIC | INVOICED | 2019-02-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2975054 | RENEWAL | INVOICED | 2019-02-04 | 100 | Home Improvement Contractor License Renewal Fee |
2576899 | RENEWAL | INVOICED | 2017-03-17 | 100 | Home Improvement Contractor License Renewal Fee |
2576898 | TRUSTFUNDHIC | INVOICED | 2017-03-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2169772 | LICENSEDOC10 | INVOICED | 2015-09-15 | 10 | License Document Replacement |
Date of last update: 14 Apr 2025
Sources: New York Secretary of State