NYC CONSTRUCTION, INC.

Name: | NYC CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2004 (21 years ago) |
Entity Number: | 3093253 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 5120 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219 |
Contact Details
Phone +1 718-972-2417
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5120 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
WILLMOS BRAVER | Chief Executive Officer | 5120 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1364090-DCA | Inactive | Business | 2012-02-13 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-01 | 2010-08-26 | Address | 1147 55TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2006-09-01 | 2010-08-26 | Address | 1147 55TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
2005-06-21 | 2010-08-26 | Address | 1147 55TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2004-08-20 | 2005-06-21 | Address | 235 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130110002443 | 2013-01-10 | BIENNIAL STATEMENT | 2012-08-01 |
111014000131 | 2011-10-14 | ANNULMENT OF DISSOLUTION | 2011-10-14 |
DP-1959786 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100826002960 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
080812002695 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1125137 | CNV_TFEE | INVOICED | 2013-05-10 | 7.46999979019165 | WT and WH - Transaction Fee |
1125138 | TRUSTFUNDHIC | INVOICED | 2013-05-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1125144 | RENEWAL | INVOICED | 2013-05-10 | 100 | Home Improvement Contractor License Renewal Fee |
1125139 | TRUSTFUNDHIC | INVOICED | 2012-02-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1125143 | RENEWAL | INVOICED | 2012-02-13 | 75 | Home Improvement Contractor License Renewal Fee |
1125142 | TRUSTFUNDHIC | INVOICED | 2010-07-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1125141 | LICENSE | INVOICED | 2010-07-27 | 25 | Home Improvement Contractor License Fee |
1125140 | FINGERPRINT | INVOICED | 2010-07-27 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State