Search icon

ARCADIA CONSTRUCTION CORP.

Company Details

Name: ARCADIA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2005 (20 years ago)
Entity Number: 3189335
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 1202 LEXINGTON AVE STE 352, NEW YORK, NY, United States, 10028
Address: 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-844-9515

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
LEE KALOMIRIS Chief Executive Officer 1202 LEXINGTON AVE STE 352, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
1201310-DCA Inactive Business 2005-06-20 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
090623002758 2009-06-23 BIENNIAL STATEMENT 2009-04-01
080602003377 2008-06-02 BIENNIAL STATEMENT 2007-04-01
050411000702 2005-04-11 CERTIFICATE OF INCORPORATION 2005-04-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
703815 TRUSTFUNDHIC INVOICED 2009-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
703809 CNV_TFEE INVOICED 2009-06-30 6 WT and WH - Transaction Fee
797271 RENEWAL INVOICED 2009-06-30 100 Home Improvement Contractor License Renewal Fee
703810 TRUSTFUNDHIC INVOICED 2007-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
797272 RENEWAL INVOICED 2007-06-25 100 Home Improvement Contractor License Renewal Fee
703811 LICENSE INVOICED 2005-06-22 125 Home Improvement Contractor License Fee
703813 TRUSTFUNDHIC INVOICED 2005-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
703814 FINGERPRINT INVOICED 2005-06-20 75 Fingerprint Fee
703812 FINGERPRINT INVOICED 2005-06-20 75 Fingerprint Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State