ARTISAN CONSTRUCTION & DESIGN CORP.

Name: | ARTISAN CONSTRUCTION & DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2005 (20 years ago) |
Entity Number: | 3283479 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1692 HARTON AVENUE, E MEADOW, NY, United States, 11554 |
Address: | C/O MICHAEL PASTORE, 1692 HARTON AVENUE, East Meadow, NY, United States, 11554 |
Contact Details
Phone +1 347-680-1051
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTISAN CONSTRUCTION & DESIGN CORP | DOS Process Agent | C/O MICHAEL PASTORE, 1692 HARTON AVENUE, East Meadow, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
MICHAEL PASTORE | Chief Executive Officer | 1692 HARTON AVENUE, E MEADOW, NY, United States, 11554 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1248919-DCA | Active | Business | 2007-02-27 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | 1692 HARTON AVENUE, E MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2022-11-16 | 2024-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-11-26 | 2024-10-15 | Address | 1692 HARTON AVENUE, E MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2007-11-26 | 2024-10-15 | Address | C/O LAUREN PASTORE, 1692 HARTON AVENUE, E MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2005-11-21 | 2022-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015004076 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
111129002450 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
071126002761 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
051121000138 | 2005-11-21 | CERTIFICATE OF INCORPORATION | 2005-11-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3656651 | TRUSTFUNDHIC | INVOICED | 2023-06-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3656643 | RENEWAL | INVOICED | 2023-06-14 | 100 | Home Improvement Contractor License Renewal Fee |
3302115 | RENEWAL | INVOICED | 2021-03-01 | 100 | Home Improvement Contractor License Renewal Fee |
3302114 | TRUSTFUNDHIC | INVOICED | 2021-03-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2912176 | RENEWAL | INVOICED | 2018-10-18 | 100 | Home Improvement Contractor License Renewal Fee |
2912175 | TRUSTFUNDHIC | INVOICED | 2018-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2537455 | RENEWAL | INVOICED | 2017-01-23 | 100 | Home Improvement Contractor License Renewal Fee |
2537454 | TRUSTFUNDHIC | INVOICED | 2017-01-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2050451 | TRUSTFUNDHIC | INVOICED | 2015-04-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2050452 | RENEWAL | INVOICED | 2015-04-16 | 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