Search icon

KOWAL & MANIS CONSTRUCTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SECOND FLOOR, 377 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JAMES J MANISCALCO Chief Executive Officer 377 5TH AVE, 2ND FL, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1279848-DCA Inactive Business 2008-03-20 2009-06-30

History

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)

Filings

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

Fine And Fees

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