Name: | STONE R "US" CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2003 (22 years ago) |
Entity Number: | 2923532 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 97-69 CORONA AVENUE, CORONA, NY, United States, 11368 |
Principal Address: | 97-69 CORONA AVE, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STONE R "US" CONSTRUCTION, INC. | DOS Process Agent | 97-69 CORONA AVENUE, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
CARLOS E SERNA | Chief Executive Officer | 97-69 CORONA AVE, CORONA, NY, United States, 11368 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042025128B28 | 2025-05-08 | 2025-06-03 | REPLACE SIDEWALK | STATE STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET COURT STREET |
B042025073A43 | 2025-03-14 | 2025-04-12 | REPLACE SIDEWALK | WILLOW STREET, BROOKLYN, FROM STREET CLARK STREET TO STREET PIERREPONT STREET |
B042025049A12 | 2025-02-18 | 2025-03-15 | REPLACE SIDEWALK | JEFFERSON AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE |
B042025049A11 | 2025-02-18 | 2025-03-15 | REPLACE SIDEWALK | HANCOCK STREET, BROOKLYN, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE |
B042024351A10 | 2024-12-16 | 2025-01-10 | REPLACE SIDEWALK | ADELPHI STREET, BROOKLYN, FROM STREET GREENE AVENUE TO STREET LAFAYETTE AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-22 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-20 | 2023-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-20 | 2023-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-14 | 2023-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814002342 | 2023-08-14 | BIENNIAL STATEMENT | 2023-06-01 |
110627002562 | 2011-06-27 | BIENNIAL STATEMENT | 2011-06-01 |
090612002226 | 2009-06-12 | BIENNIAL STATEMENT | 2009-06-01 |
080923000296 | 2008-09-23 | CERTIFICATE OF CHANGE | 2008-09-23 |
030625000416 | 2003-06-25 | CERTIFICATE OF INCORPORATION | 2003-06-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3591696 | TRUSTFUNDHIC | INVOICED | 2023-02-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3591697 | RENEWAL | INVOICED | 2023-02-01 | 100 | Home Improvement Contractor License Renewal Fee |
3283628 | TRUSTFUNDHIC | INVOICED | 2021-01-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3283629 | RENEWAL | INVOICED | 2021-01-14 | 100 | Home Improvement Contractor License Renewal Fee |
2977783 | TRUSTFUNDHIC | INVOICED | 2019-02-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2977784 | RENEWAL | INVOICED | 2019-02-07 | 100 | Home Improvement Contractor License Renewal Fee |
2597578 | RENEWAL | INVOICED | 2017-04-28 | 100 | Home Improvement Contractor License Renewal Fee |
2597577 | TRUSTFUNDHIC | INVOICED | 2017-04-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2041231 | RENEWAL | INVOICED | 2015-04-08 | 100 | Home Improvement Contractor License Renewal Fee |
2041230 | TRUSTFUNDHIC | INVOICED | 2015-04-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State