210 CONSTRUCTION CORP.

Name: | 210 CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2004 (21 years ago) |
Entity Number: | 2995746 |
ZIP code: | 11575 |
County: | Nassau |
Place of Formation: | New York |
Address: | 63 ALLERS BLVD, ROOSEVELT, NY, United States, 11575 |
Contact Details
Phone +1 516-807-0614
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YASPAL PERSAUD | Chief Executive Officer | 63 ALLERS BLVD, ROOSEVELT, NY, United States, 11575 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 ALLERS BLVD, ROOSEVELT, NY, United States, 11575 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2006441-DCA | Inactive | Business | 2014-04-17 | 2023-02-28 |
1163001-DCA | Inactive | Business | 2007-09-28 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-26 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-23 | 2022-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-02-17 | 2008-01-15 | Address | 89-55 210 PL, QUEENS VILLAGE, NY, 11427, USA (Type of address: Principal Executive Office) |
2006-02-17 | 2010-02-12 | Address | 217-65 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2006-02-17 | 2014-03-13 | Address | 217-65 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140313000824 | 2014-03-13 | CERTIFICATE OF CHANGE | 2014-03-13 |
120510002565 | 2012-05-10 | BIENNIAL STATEMENT | 2012-01-01 |
100212002595 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080115002573 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060217002098 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3299876 | RENEWAL | INVOICED | 2021-02-24 | 100 | Home Improvement Contractor License Renewal Fee |
3299875 | TRUSTFUNDHIC | INVOICED | 2021-02-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2959132 | RENEWAL | INVOICED | 2019-01-08 | 100 | Home Improvement Contractor License Renewal Fee |
2959131 | TRUSTFUNDHIC | INVOICED | 2019-01-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2548458 | TRUSTFUNDHIC | INVOICED | 2017-02-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2548459 | RENEWAL | INVOICED | 2017-02-07 | 100 | Home Improvement Contractor License Renewal Fee |
1894690 | RENEWAL | INVOICED | 2014-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
1894689 | TRUSTFUNDHIC | INVOICED | 2014-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1632491 | TRUSTFUNDHIC | INVOICED | 2014-03-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1632488 | LICENSE | INVOICED | 2014-03-25 | 50 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State