CONSTANT CONTRACTING CORP.

Name: | CONSTANT CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2003 (22 years ago) |
Entity Number: | 2966857 |
ZIP code: | 12485 |
County: | Queens |
Place of Formation: | New York |
Address: | 116 spruce street, tannersville, NY, United States, 12485 |
Principal Address: | 116 SPRUCE STREET, TANNERSVILLE, NY, United States, 12485 |
Contact Details
Phone +1 917-887-5724
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETROS KONSTANTELOS | Chief Executive Officer | 116 SPRUCE STREET, TANNERSVILLE, NY, United States, 12485 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 spruce street, tannersville, NY, United States, 12485 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1191464-DCA | Inactive | Business | 2005-03-22 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | 116 SPRUCE STREET, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer) |
2009-12-01 | 2024-05-17 | Address | 116 SPRUCE STREET, TANNERSVILLE, NY, 12485, USA (Type of address: Service of Process) |
2009-12-01 | 2024-05-17 | Address | 116 SPRUCE STREET, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer) |
2005-11-25 | 2009-12-01 | Address | 25-58 CRESCENT STREET, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office) |
2005-11-25 | 2009-12-01 | Address | 25058 CRESCENT STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517003079 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
150205000367 | 2015-02-05 | ANNULMENT OF DISSOLUTION | 2015-02-05 |
DP-2013594 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
091201002484 | 2009-12-01 | BIENNIAL STATEMENT | 2009-10-01 |
051125002142 | 2005-11-25 | BIENNIAL STATEMENT | 2005-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
689595 | TRUSTFUNDHIC | INVOICED | 2011-06-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
689602 | RENEWAL | INVOICED | 2011-06-29 | 100 | Home Improvement Contractor License Renewal Fee |
689596 | TRUSTFUNDHIC | INVOICED | 2009-06-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
689603 | RENEWAL | INVOICED | 2009-06-30 | 100 | Home Improvement Contractor License Renewal Fee |
689597 | TRUSTFUNDHIC | INVOICED | 2007-06-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
689604 | RENEWAL | INVOICED | 2007-06-14 | 100 | Home Improvement Contractor License Renewal Fee |
689598 | TRUSTFUNDHIC | INVOICED | 2005-07-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
689605 | RENEWAL | INVOICED | 2005-07-08 | 100 | Home Improvement Contractor License Renewal Fee |
689599 | LICENSE | INVOICED | 2005-03-28 | 25 | Home Improvement Contractor License Fee |
689601 | TRUSTFUNDHIC | INVOICED | 2005-03-22 | 450 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State