PICADELY CONSTRUCTION INC.

Name: | PICADELY CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2005 (20 years ago) |
Entity Number: | 3213726 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 3517 12th Ave, #2, BROOKLYN, NY, United States, 11218 |
Contact Details
Phone +1 718-871-7491
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PICADELY CONSTRUCTION INC. | DOS Process Agent | 3517 12th Ave, #2, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
SAIFUL HOQUE | Chief Executive Officer | 3517 12TH AVE, #2, BROOKLYN, NY, United States, 11218 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1211868-DCA | Active | Business | 2010-05-05 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 3517 12TH AVE, #2, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-01-24 | Address | 111 LOUISA ST, #1, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2007-07-24 | 2025-01-24 | Address | 111 LOUISA ST, #1, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2007-07-24 | 2025-01-24 | Address | 111 LOUSIA ST, #1, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2005-06-03 | 2007-07-24 | Address | 111 LOUSIA STREET APT 1, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124004425 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
070724002957 | 2007-07-24 | BIENNIAL STATEMENT | 2007-06-01 |
050603000369 | 2005-06-03 | CERTIFICATE OF INCORPORATION | 2005-06-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3623750 | TRUSTFUNDHIC | INVOICED | 2023-03-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3601061 | RENEWAL | INVOICED | 2023-02-21 | 100 | Home Improvement Contractor License Renewal Fee |
3300289 | RENEWAL | INVOICED | 2021-02-24 | 100 | Home Improvement Contractor License Renewal Fee |
3300288 | TRUSTFUNDHIC | INVOICED | 2021-02-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2993234 | TRUSTFUNDHIC | INVOICED | 2019-03-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2993235 | RENEWAL | INVOICED | 2019-03-01 | 100 | Home Improvement Contractor License Renewal Fee |
2579464 | TRUSTFUNDHIC | INVOICED | 2017-03-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2579465 | RENEWAL | INVOICED | 2017-03-23 | 100 | Home Improvement Contractor License Renewal Fee |
2059559 | FRU FINE | INVOICED | 2015-04-27 | 250 | FRU FINE AMOUNTS |
2059669 | TRUSTFUNDHIC | INVOICED | 2015-04-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State