APOGEE DESIGN & CONSTRUCTION INC.
Headquarter
Name: | APOGEE DESIGN & CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2000 (25 years ago) |
Entity Number: | 2525512 |
ZIP code: | 07871 |
County: | New York |
Place of Formation: | New York |
Address: | 34 Kroghes Lane, Sparta, NJ, United States, 07871 |
Contact Details
Phone +1 917-642-6125
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS CALAMARI | Chief Executive Officer | 34 KROGHES LANE, SPARTA, NJ, United States, 07871 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 Kroghes Lane, Sparta, NJ, United States, 07871 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2099169-DCA | Inactive | Business | 2021-06-07 | 2023-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M012019261A01 | 2019-09-18 | 2019-10-22 | PAVE STREET-W/ ENGINEERING & INSP FEE | WORTH STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY |
M012019241B52 | 2019-08-29 | 2019-09-22 | PAVE STREET-W/ ENGINEERING & INSP FEE | WORTH STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY |
M012019219A00 | 2019-08-07 | 2019-08-23 | PAVE STREET-W/ ENGINEERING & INSP FEE | WORTH STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-18 | 2017-09-21 | Address | 2593 BROAD ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2009-05-05 | 2014-09-18 | Address | 2593 BROAD ST, NEW YORK, NY, 10598, USA (Type of address: Service of Process) |
2006-06-05 | 2009-05-05 | Address | 315 W 39TH ST, STE 907, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-06-05 | 2014-09-18 | Address | 315 W 39TH ST, 907, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2006-06-05 | 2009-05-05 | Address | 315 W 39TH ST, 907, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220729001972 | 2022-07-29 | BIENNIAL STATEMENT | 2022-06-01 |
170921000502 | 2017-09-21 | CERTIFICATE OF CHANGE | 2017-09-21 |
140918002025 | 2014-09-18 | BIENNIAL STATEMENT | 2014-06-01 |
090505003198 | 2009-05-05 | BIENNIAL STATEMENT | 2008-06-01 |
060605003071 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3330902 | TRUSTFUNDHIC | INVOICED | 2021-05-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3329222 | LICENSE | INVOICED | 2021-05-10 | 100 | Home Improvement Contractor License Fee |
3296903 | FINGERPRINT | CREDITED | 2021-02-17 | 75 | Fingerprint Fee |
3201612 | LICENSE | CREDITED | 2020-08-28 | 50 | Home Improvement Contractor License Fee |
3201610 | FINGERPRINT | INVOICED | 2020-08-28 | 75 | Fingerprint Fee |
3201611 | EXAMHIC | INVOICED | 2020-08-28 | 50 | Home Improvement Contractor Exam Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State