CIVIL PROJECTS DEVELOPERS CORP.

Name: | CIVIL PROJECTS DEVELOPERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2002 (23 years ago) |
Entity Number: | 2743249 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | General contracting company specializing in: interior renovation, carpentry & flooring, doors & hardware, concrete, ceramic tiles, wood floor and painting. |
Address: | 186-12 CHARLES COURT, SPRINGFIELD GARDENS, NY, United States, 11413 |
Contact Details
Phone +1 917-667-1825
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 186-12 CHARLES COURT, SPRINGFIELD GARDENS, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
FRANCISCO SANCHEZ | Agent | 186-12 CHARLES COURT, SPRINGFIELD GARDENS, NY, 11413 |
Name | Role | Address |
---|---|---|
FRANCISCO SANCHEZ | Chief Executive Officer | 186-12 CHARLES COURT, SPRINGFIELD GARDENS, NY, United States, 11413 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1238849-DCA | Active | Business | 2006-09-13 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 186-12 CHARLES COURT, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-03-13 | 2023-12-01 | Address | 186-12 CHARLES COURT, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2007-11-30 | 2023-12-01 | Address | 186-12 CHARLES COURT, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Registered Agent) |
2007-11-30 | 2023-12-01 | Address | 186-12 CHARLES COURT, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039831 | 2023-12-01 | BIENNIAL STATEMENT | 2022-03-01 |
140311006505 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120622002392 | 2012-06-22 | BIENNIAL STATEMENT | 2012-03-01 |
080313002631 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
071130000472 | 2007-11-30 | CERTIFICATE OF CHANGE | 2007-11-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3593378 | RENEWAL | INVOICED | 2023-02-03 | 100 | Home Improvement Contractor License Renewal Fee |
3593377 | TRUSTFUNDHIC | INVOICED | 2023-02-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3288583 | TRUSTFUNDHIC | INVOICED | 2021-01-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3288584 | RENEWAL | INVOICED | 2021-01-27 | 100 | Home Improvement Contractor License Renewal Fee |
2965913 | RENEWAL | INVOICED | 2019-01-22 | 100 | Home Improvement Contractor License Renewal Fee |
2965912 | TRUSTFUNDHIC | INVOICED | 2019-01-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2546330 | RENEWAL | INVOICED | 2017-02-02 | 100 | Home Improvement Contractor License Renewal Fee |
2546329 | TRUSTFUNDHIC | INVOICED | 2017-02-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1953798 | TRUSTFUNDHIC | INVOICED | 2015-01-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1953799 | RENEWAL | INVOICED | 2015-01-29 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State