Search icon

APOGEE DESIGN & CONSTRUCTION INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS CALAMARI Chief Executive Officer 34 KROGHES LANE, SPARTA, NJ, United States, 07871

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 Kroghes Lane, Sparta, NJ, United States, 07871

Links between entities

Type:
Headquarter of
Company Number:
CORP_66566463
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
134129866
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2099169-DCA Inactive Business 2021-06-07 2023-02-28

Permits

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

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State