OLIWA CONSTRUCTION INC.

Name: | OLIWA CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2005 (20 years ago) |
Entity Number: | 3258330 |
ZIP code: | 10002 |
County: | Queens |
Place of Formation: | New York |
Address: | 3418 Norther Blvd Suite, Ste 313, Long Island City, NY, United States, 10002 |
Principal Address: | 72-37 COOPER AVE, GLENDALE, NY, United States, 11385 |
Contact Details
Phone +1 718-386-0929
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAFAL ZILKOWSKI | Chief Executive Officer | 72-37 COOPER AVE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3418 Norther Blvd Suite, Ste 313, Long Island City, NY, United States, 10002 |
Number | Status | Type | Date |
---|---|---|---|
1260332-DCA | Inactive | Business | 2007-07-02 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012024036B18 | 2024-02-05 | 2024-02-20 | RESET, REPAIR OR REPLACE CURB | MANHATTAN AVENUE, BROOKLYN, FROM STREET DRIGGS AVENUE TO STREET NASSAU AVENUE |
B042024036A11 | 2024-02-05 | 2024-02-20 | REPLACE SIDEWALK | MANHATTAN AVENUE, BROOKLYN, FROM STREET DRIGGS AVENUE TO STREET NASSAU AVENUE |
B042024017A01 | 2024-01-17 | 2024-02-14 | REPLACE SIDEWALK | 44 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE |
Q042023338A29 | 2023-12-04 | 2024-01-03 | REPLACE SIDEWALK | 132 STREET, QUEENS, FROM STREET 15 AVENUE TO STREET 20 AVENUE |
M012023333A56 | 2023-11-29 | 2023-12-28 | VAULT CONSTRUCTION OR ALTERATION | PEARL STREET, MANHATTAN, FROM STREET FDR DRIVE NB EXIT 2 TO STREET PECK SLIP |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-13 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-12 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-12 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-30 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211104003157 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
191127060115 | 2019-11-27 | BIENNIAL STATEMENT | 2019-09-01 |
130926002233 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
110920002741 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090924002162 | 2009-09-24 | BIENNIAL STATEMENT | 2009-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3419642 | DCA-SUS | CREDITED | 2022-02-22 | 75 | Suspense Account |
3419641 | PROCESSING | INVOICED | 2022-02-22 | 25 | License Processing Fee |
3394230 | LICENSEDOC0 | INVOICED | 2021-12-08 | 0 | License Document Replacement, Lost in Mail |
3259045 | TRUSTFUNDHIC | INVOICED | 2020-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259046 | RENEWAL | CREDITED | 2020-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
2907007 | TRUSTFUNDHIC | INVOICED | 2018-10-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2907008 | RENEWAL | INVOICED | 2018-10-10 | 100 | Home Improvement Contractor License Renewal Fee |
2516161 | TRUSTFUNDHIC | INVOICED | 2016-12-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2516162 | RENEWAL | INVOICED | 2016-12-16 | 100 | Home Improvement Contractor License Renewal Fee |
1913251 | TRUSTFUNDHIC | INVOICED | 2014-12-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-216158 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-08-02 | 2500 | 2018-12-13 | Failed to timely notify Commission of the arrest or conviction of a principal |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State