INTEGRITY MASONRY CONCRETE ASSOCIATES, INC.

Name: | INTEGRITY MASONRY CONCRETE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2004 (21 years ago) |
Entity Number: | 3023831 |
ZIP code: | 11040 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 37 beverly avenue, COPIAGUE, NY, United States, 11726 |
Address: | 141 HERRICKS ROAD, GARDEN CITY PARK, NY, United States, 11040 |
Contact Details
Phone +1 516-352-3348
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 HERRICKS ROAD, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
STEVEN APICELLO | Chief Executive Officer | 37 BEVERLY AVENUE, COPIAGUE, NY, United States, 11726 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1458451-DCA | Active | Business | 2013-02-26 | 2025-02-28 |
1246701-DCA | Inactive | Business | 2007-01-17 | 2009-06-30 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042020318A20 | 2020-11-13 | 2020-11-13 | REPAIR SIDEWALK | 264 STREET, QUEENS, FROM STREET 83 AVENUE TO STREET HILLSIDE AVENUE |
Q042020317A34 | 2020-11-12 | 2020-11-12 | REPAIR SIDEWALK | 264 STREET, QUEENS, FROM STREET 83 AVENUE TO STREET HILLSIDE AVENUE |
B042020282A14 | 2020-10-08 | 2020-11-04 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | BUSHWICK AVENUE, BROOKLYN, FROM STREET CONWAY STREET |
B042020282A15 | 2020-10-08 | 2020-11-04 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | BUSHWICK AVENUE, BROOKLYN, FROM STREET CONWAY STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-02 | 2024-03-02 | Address | 141 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-03-02 | 2024-03-02 | Address | 37 BEVERLY AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2022-05-18 | 2024-03-02 | Address | 37 BEVERLY AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2022-05-18 | 2022-05-18 | Address | 141 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2022-05-18 | 2024-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240302000665 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
220518000336 | 2022-05-18 | AMENDMENT TO BIENNIAL STATEMENT | 2022-05-18 |
220301003369 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200302060861 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180302006831 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3538815 | RENEWAL | INVOICED | 2022-10-19 | 100 | Home Improvement Contractor License Renewal Fee |
3292996 | RENEWAL | INVOICED | 2021-02-08 | 100 | Home Improvement Contractor License Renewal Fee |
2911030 | RENEWAL | INVOICED | 2018-10-16 | 100 | Home Improvement Contractor License Renewal Fee |
2552194 | RENEWAL | INVOICED | 2017-02-14 | 100 | Home Improvement Contractor License Renewal Fee |
2552193 | TRUSTFUNDHIC | CREDITED | 2017-02-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2002016 | RENEWAL | INVOICED | 2015-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
2002015 | TRUSTFUNDHIC | CREDITED | 2015-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1237107 | TRUSTFUNDHIC | INVOICED | 2013-02-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1237109 | LICENSE | INVOICED | 2013-02-26 | 125 | Home Improvement Contractor License Fee |
1237108 | FINGERPRINT | INVOICED | 2013-02-26 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State