Search icon

WARREN PEARL CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WARREN PEARL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2005 (20 years ago)
Entity Number: 3278565
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 10 LEONARD STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-226-5069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 LEONARD STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
WARREN PEARL Chief Executive Officer 10 LEONARD STREET, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
421685741
Plan Year:
2024
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1255353-DCA Active Business 2007-05-15 2025-02-28

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 10 LEONARD STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-05-03 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-26 2025-06-03 Address 10 LEONARD STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-11-08 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-08 2025-06-03 Address 10 LEONARD STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603002779 2025-06-03 BIENNIAL STATEMENT 2025-06-03
211108002712 2021-11-08 BIENNIAL STATEMENT 2021-11-08
171228006055 2017-12-28 BIENNIAL STATEMENT 2017-11-01
170104006883 2017-01-04 BIENNIAL STATEMENT 2015-11-01
111116002645 2011-11-16 BIENNIAL STATEMENT 2011-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615067 TRUSTFUNDHIC INVOICED 2023-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3615068 RENEWAL INVOICED 2023-03-13 100 Home Improvement Contractor License Renewal Fee
3288355 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288356 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
2921275 RENEWAL INVOICED 2018-10-31 100 Home Improvement Contractor License Renewal Fee
2921274 TRUSTFUNDHIC INVOICED 2018-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548845 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
2548844 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1889005 RENEWAL INVOICED 2014-11-20 100 Home Improvement Contractor License Renewal Fee
1889004 TRUSTFUNDHIC INVOICED 2014-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-10-15
Type:
Referral
Address:
19 JAY STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State