Search icon

CUSTOM CONSTRUCTION, INC.

Company Details

Name: CUSTOM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2003 (22 years ago)
Entity Number: 2892584
ZIP code: 12548
County: Ulster
Place of Formation: New York
Principal Address: 12 CARROLL LN, NEW PALTZ, NY, United States, 12561
Address: PO BOX 126, MODENA, NY, United States, 12548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY MONTANYA Chief Executive Officer PO BOX 126, MODENA, NY, United States, 12548

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 126, MODENA, NY, United States, 12548

History

Start date End date Type Value
2003-04-09 2007-05-24 Address 23 HULA LANE, NEW PALTZ, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130523002330 2013-05-23 BIENNIAL STATEMENT 2013-04-01
110418003195 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090506002240 2009-05-06 BIENNIAL STATEMENT 2009-04-01
070524002667 2007-05-24 BIENNIAL STATEMENT 2007-04-01
030409000506 2003-04-09 CERTIFICATE OF INCORPORATION 2003-04-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538269 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3538268 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3371991 RENEWAL INVOICED 2021-09-22 100 Home Improvement Contractor License Renewal Fee
3371990 TRUSTFUNDHIC INVOICED 2021-09-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903091 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903092 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2556893 TRUSTFUNDHIC INVOICED 2017-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2556894 RENEWAL INVOICED 2017-02-21 100 Home Improvement Contractor License Renewal Fee
2535204 LICENSEDOC10 INVOICED 2017-01-19 10 License Document Replacement
1881068 RENEWAL INVOICED 2014-11-12 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17700
Current Approval Amount:
17700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17830.29

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 256-7002
Add Date:
2007-05-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State