DOWNTOWN COMPLETE CONSTRUCTION CORP.

Name: | DOWNTOWN COMPLETE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2003 (22 years ago) |
Entity Number: | 2937637 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 126 10TH ST, STE 205, BROOKLYN, NY, United States, 11215 |
Contact Details
Phone +1 347-633-1672
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUSTIN MAURO | Chief Executive Officer | 126 10TH ST, STE 205, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ELIZABETH MAURO | DOS Process Agent | 126 10TH ST, STE 205, BROOKLYN, NY, United States, 11215 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2099117-DCA | Inactive | Business | 2021-06-03 | 2023-02-28 |
1329274-DCA | Inactive | Business | 2009-08-18 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-09 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-21 | 2023-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-21 | 2023-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-15 | 2022-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220104001050 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
180910002013 | 2018-09-10 | BIENNIAL STATEMENT | 2017-07-01 |
060130002357 | 2006-01-30 | BIENNIAL STATEMENT | 2005-07-01 |
030731000645 | 2003-07-31 | CERTIFICATE OF INCORPORATION | 2003-07-31 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-12-29 | 2018-02-12 | Quality of Work | NA | 0.00 | Referred to Outside |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3332657 | FINGERPRINT | INVOICED | 2021-05-24 | 75 | Fingerprint Fee |
3330782 | EXAMHIC | INVOICED | 2021-05-17 | 50 | Home Improvement Contractor Exam Fee |
3330783 | LICENSE | INVOICED | 2021-05-17 | 100 | Home Improvement Contractor License Fee |
3330781 | FINGERPRINT | INVOICED | 2021-05-17 | 75 | Fingerprint Fee |
3014338 | DCA-SUS | CREDITED | 2019-04-08 | 75 | Suspense Account |
3014337 | PROCESSING | INVOICED | 2019-04-08 | 25 | License Processing Fee |
2989792 | RENEWAL | CREDITED | 2019-02-26 | 100 | Home Improvement Contractor License Renewal Fee |
2566724 | RENEWAL | INVOICED | 2017-03-02 | 100 | Home Improvement Contractor License Renewal Fee |
1879403 | RENEWAL | INVOICED | 2014-11-11 | 100 | Home Improvement Contractor License Renewal Fee |
1879402 | TRUSTFUNDHIC | INVOICED | 2014-11-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-218703 | Office of Administrative Trials and Hearings | Issued | Settled - Pending | 2020-02-21 | 2500 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State