CON-TECH CONSTRUCTION TECHNOLOGY, INC.

Name: | CON-TECH CONSTRUCTION TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2002 (23 years ago) |
Entity Number: | 2834949 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 97 Commerce Drive, CARMEL, NY, United States, 10512 |
Contact Details
Phone +1 914-455-3100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CON-TECH CONSTRUCTION TECHNOLOGY, INC. | DOS Process Agent | 97 Commerce Drive, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
ANTONIETTA CARINO | Chief Executive Officer | 97 COMMERCE DRIVE, CARMEL, NY, United States, 10512 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1352588-DCA | Inactive | Business | 2010-05-03 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-21 | Address | 97 COMMERCE DRIVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Address | 1961 ROUTE 6, SUITE R-3, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Address | 28 LAKEVIEW DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2024-10-14 | 2024-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-26 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121001330 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
230331001981 | 2023-03-31 | BIENNIAL STATEMENT | 2022-11-01 |
201228060503 | 2020-12-28 | BIENNIAL STATEMENT | 2020-11-01 |
190501061424 | 2019-05-01 | BIENNIAL STATEMENT | 2018-11-01 |
180604000074 | 2018-06-04 | CERTIFICATE OF CHANGE | 2018-06-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3256367 | TRUSTFUNDHIC | INVOICED | 2020-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3256368 | RENEWAL | INVOICED | 2020-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
3002758 | RENEWAL | INVOICED | 2019-03-15 | 100 | Home Improvement Contractor License Renewal Fee |
3002757 | TRUSTFUNDHIC | INVOICED | 2019-03-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2526625 | RENEWAL | INVOICED | 2017-01-04 | 100 | Home Improvement Contractor License Renewal Fee |
2526624 | TRUSTFUNDHIC | INVOICED | 2017-01-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2048783 | RENEWAL | INVOICED | 2015-04-15 | 100 | Home Improvement Contractor License Renewal Fee |
2048782 | TRUSTFUNDHIC | INVOICED | 2015-04-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
999149 | TRUSTFUNDHIC | INVOICED | 2013-05-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1045719 | RENEWAL | INVOICED | 2013-05-06 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-229596 | Office of Administrative Trials and Hearings | Issued | Calendared | 2024-07-16 | 5000 | No data | In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission; |
TWC-215917 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-06-07 | 250 | 2018-06-15 | Failed to timely notify Commission of a material information submitted to the Commission |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State