Name: | PATTI CONSTRUCTION, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2004 (21 years ago) |
Entity Number: | 3052385 |
ZIP code: | 11001 |
County: | Queens |
Place of Formation: | New York |
Address: | 260-05 E WILLSTON AVE, FLORAL PARK, NY, United States, 11001 |
Principal Address: | 260-05 E WILLISTON AVE, FLORAL PARK, NY, United States, 11001 |
Contact Details
Phone +1 718-347-0516
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260-05 E WILLSTON AVE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
PALWINDER SINGH | Chief Executive Officer | 260-05 E WILLISTON AVE, FLORAL PARK, NY, United States, 11001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2090720-DCA | Active | Business | 2019-09-20 | 2025-02-28 |
1167887-DCA | Inactive | Business | 2004-05-19 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-12 | 2022-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-01 | 2022-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-05-12 | 2021-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-05-12 | 2006-06-14 | Address | 260-05 EAST WILLSTON AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100802002400 | 2010-08-02 | BIENNIAL STATEMENT | 2010-05-01 |
060614002274 | 2006-06-14 | BIENNIAL STATEMENT | 2006-05-01 |
040512000283 | 2004-05-12 | CERTIFICATE OF INCORPORATION | 2004-05-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3576743 | TRUSTFUNDHIC | INVOICED | 2023-01-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3576744 | RENEWAL | INVOICED | 2023-01-04 | 100 | Home Improvement Contractor License Renewal Fee |
3261415 | TRUSTFUNDHIC | INVOICED | 2020-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3261416 | RENEWAL | INVOICED | 2020-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
3084956 | LICENSE | INVOICED | 2019-09-13 | 75 | Home Improvement Contractor License Fee |
3084957 | TRUSTFUNDHIC | INVOICED | 2019-09-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2007516 | TRUSTFUNDHIC | INVOICED | 2015-03-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2007517 | RENEWAL | INVOICED | 2015-03-03 | 100 | Home Improvement Contractor License Renewal Fee |
619614 | TRUSTFUNDHIC | INVOICED | 2013-07-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
673434 | RENEWAL | INVOICED | 2013-07-02 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State