Search icon

CONSTANT CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
PETROS KONSTANTELOS Chief Executive Officer 116 SPRUCE STREET, TANNERSVILLE, NY, United States, 12485

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 spruce street, tannersville, NY, United States, 12485

Licenses

Number Status Type Date End date
1191464-DCA Inactive Business 2005-03-22 2013-06-30

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State