Name: | KOWAL & MANIS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 2006 (19 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3315539 |
ZIP code: | 10016 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 377 5TH AVE, 2ND FL, NEW YORK, NY, United States, 10016 |
Address: | SECOND FLOOR, 377 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-683-7173
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SECOND FLOOR, 377 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JAMES J MANISCALCO | Chief Executive Officer | 377 5TH AVE, 2ND FL, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1279848-DCA | Inactive | Business | 2008-03-20 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-03 | 2007-11-08 | Address | JOSEPH E. KOWALSKI, 535 WILD AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2152202 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
080320002889 | 2008-03-20 | BIENNIAL STATEMENT | 2008-02-01 |
071108001106 | 2007-11-08 | CERTIFICATE OF CHANGE | 2007-11-08 |
060203000218 | 2006-02-03 | CERTIFICATE OF INCORPORATION | 2006-02-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
883420 | LICENSE | INVOICED | 2008-03-20 | 75 | Home Improvement Contractor License Fee |
883419 | FINGERPRINT | INVOICED | 2008-03-20 | 150 | Fingerprint Fee |
883421 | TRUSTFUNDHIC | INVOICED | 2008-03-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State