Name: | PUMA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2004 (21 years ago) |
Entity Number: | 3109574 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 15 REMSEN STREET, STATEN ISLAND, NY, United States, 10304 |
Principal Address: | 15 REMSEN ST, STATEN ISLAND, NY, United States, 10304 |
Contact Details
Phone +1 718-980-2279
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX VERESTOUN | Chief Executive Officer | 15 REMSEN ST, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
PUMA CONSTRUCTION CORP. | DOS Process Agent | 15 REMSEN STREET, STATEN ISLAND, NY, United States, 10304 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1182871-DCA | Inactive | Business | 2004-10-19 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-01 | 2010-10-15 | Address | 15 REMSEN ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2006-09-25 | 2008-10-01 | Address | 15 REMSEN ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2006-09-25 | 2020-10-07 | Address | 15 REMSEN ST, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
2004-10-04 | 2023-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-10-04 | 2006-09-25 | Address | 15 REMSEN STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201007060969 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
121005007099 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101015002886 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
081001002727 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
060925002169 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3264972 | RENEWAL | INVOICED | 2020-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
3264971 | TRUSTFUNDHIC | INVOICED | 2020-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2897310 | RENEWAL | INVOICED | 2018-10-02 | 100 | Home Improvement Contractor License Renewal Fee |
2897309 | TRUSTFUNDHIC | INVOICED | 2018-10-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2483636 | RENEWAL | INVOICED | 2016-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
2483635 | TRUSTFUNDHIC | INVOICED | 2016-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1886988 | TRUSTFUNDHIC | INVOICED | 2014-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1886989 | RENEWAL | INVOICED | 2014-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
633988 | TRUSTFUNDHIC | INVOICED | 2013-04-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
693213 | RENEWAL | INVOICED | 2013-04-29 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State