Name: | CANBERT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2002 (23 years ago) |
Entity Number: | 2745064 |
ZIP code: | 11109 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | Acting as advocates for our clients, we perform due diligence from pre-construction phase to construction, minimizing risks for our clients and starting projects off on a solid foundation and finishing it on schedule and under budget. This is where our expertise excels and the diverse talents come together in Construction Management. |
Address: | 474 48TH AVE, LONG ISLAND CITY, NY, United States, 11109 |
Principal Address: | 474 48TH AVE, STE 9C, LONG ISLAND CITY, NY, United States, 11109 |
Contact Details
Phone +1 718-888-9050
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CANDICE COLUCCI | DOS Process Agent | 474 48TH AVE, LONG ISLAND CITY, NY, United States, 11109 |
Name | Role | Address |
---|---|---|
CANDICE COLUCCI | Chief Executive Officer | 14107 20TH AVE #404, WHITESTONE, NY, United States, 11357 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-03-21 | Address | 474 48TH AVE, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2024-03-21 | Address | 14107 20TH AVE #404, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-03-21 | Address | 14107 20TH AVE #404, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 474 48TH AVE, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321001358 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
230801010474 | 2023-08-01 | BIENNIAL STATEMENT | 2022-03-01 |
140310006574 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
121005002192 | 2012-10-05 | BIENNIAL STATEMENT | 2012-03-01 |
060109002832 | 2006-01-09 | BIENNIAL STATEMENT | 2005-03-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-219816 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-07-25 | 250 | 2020-10-26 | Failed to close or secure a door or gate to a garage or outdoor premises |
TWC-215020 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-08-04 | 3500 | 2017-08-28 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-214859 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-06-02 | 2500 | 2017-07-03 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 19 May 2025
Sources: New York Secretary of State