Name: | CROWN CONTRACTING N.Y., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2001 (24 years ago) |
Entity Number: | 2632431 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 488 MONTGOMERY ST, BROOKLYN, NY, United States, 11225 |
Contact Details
Phone +1 718-756-0560
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 488 MONTGOMERY ST, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
MISHEL PERETS | Chief Executive Officer | 488 MONTGOMERY ST, BROOKLYN, NY, United States, 11225 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1322993-DCA | Inactive | Business | 2009-06-23 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-26 | 2003-08-07 | Address | 488 MONTGOMERY ST, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130422002142 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
090402002337 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070416002393 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050628002638 | 2005-06-28 | BIENNIAL STATEMENT | 2005-04-01 |
030807002586 | 2003-08-07 | BIENNIAL STATEMENT | 2003-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
970841 | TRUSTFUNDHIC | INVOICED | 2011-05-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
970842 | CNV_TFEE | INVOICED | 2011-05-04 | 6 | WT and WH - Transaction Fee |
1042318 | RENEWAL | INVOICED | 2011-05-04 | 100 | Home Improvement Contractor License Renewal Fee |
970843 | LICENSE | INVOICED | 2009-06-23 | 125 | Home Improvement Contractor License Fee |
970845 | FINGERPRINT | INVOICED | 2009-06-18 | 375 | Fingerprint Fee |
970844 | TRUSTFUNDHIC | INVOICED | 2009-06-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State