COMPOUND CONTRACTING CORP.

Name: | COMPOUND CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2005 (20 years ago) |
Entity Number: | 3199651 |
ZIP code: | 11507 |
County: | Queens |
Place of Formation: | New York |
Address: | 65 Woodhollow Road, Albertson, NY, United States, 11507 |
Principal Address: | 126-02 22ND AVENUE, COLLEGE POINT, NY, United States, 11356 |
Contact Details
Phone +1 718-886-0272
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRED KLAUCK JR | Chief Executive Officer | 126-02 22ND AVENUE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 Woodhollow Road, Albertson, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1279278-DCA | Active | Business | 2008-03-12 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 126-02 22ND AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2024-03-28 | Address | 126-02 22ND AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2025-06-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-03-28 | 2025-06-06 | Address | 126-02 22ND AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2025-06-06 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606000865 | 2025-06-06 | BIENNIAL STATEMENT | 2025-06-06 |
240328002168 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
180516002030 | 2018-05-16 | BIENNIAL STATEMENT | 2017-05-01 |
050503000801 | 2005-05-03 | CERTIFICATE OF INCORPORATION | 2005-05-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3550159 | RENEWAL | INVOICED | 2022-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
3550158 | TRUSTFUNDHIC | INVOICED | 2022-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3288023 | RENEWAL | INVOICED | 2021-01-27 | 100 | Home Improvement Contractor License Renewal Fee |
3288022 | TRUSTFUNDHIC | INVOICED | 2021-01-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2908817 | RENEWAL | INVOICED | 2018-10-12 | 100 | Home Improvement Contractor License Renewal Fee |
2908816 | TRUSTFUNDHIC | INVOICED | 2018-10-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2535307 | LICENSEDOC10 | INVOICED | 2017-01-19 | 10 | License Document Replacement |
2479839 | RENEWAL | INVOICED | 2016-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
2479838 | TRUSTFUNDHIC | INVOICED | 2016-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1867019 | RENEWAL | INVOICED | 2014-10-29 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State