CELTIC CONSTRUCTION II, INC.

Name: | CELTIC CONSTRUCTION II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2006 (19 years ago) |
Entity Number: | 3325190 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 34 ELIZABETH STREET, FLORAL PARK, NY, United States, 11001 |
Contact Details
Phone +1 516-637-1771
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN NOLAN | DOS Process Agent | 34 ELIZABETH STREET, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
JOHN NOLAN | Chief Executive Officer | 34 ELIZABETH STREET, FLORAL PARK, NY, United States, 11001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1220901-DCA | Active | Business | 2006-03-13 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-25 | 2023-08-25 | Address | 34 ELIZABETH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2012-08-08 | 2023-08-25 | Address | 34 ELIZABETH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2010-06-30 | 2012-08-08 | Address | 31 ELIZABETH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2006-02-24 | 2023-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-02-24 | 2023-08-25 | Address | 34 ELIZABETH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230825000086 | 2023-08-25 | BIENNIAL STATEMENT | 2022-02-01 |
120808002357 | 2012-08-08 | BIENNIAL STATEMENT | 2012-02-01 |
100630002253 | 2010-06-30 | BIENNIAL STATEMENT | 2010-02-01 |
060224000380 | 2006-02-24 | CERTIFICATE OF INCORPORATION | 2006-02-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3610838 | TRUSTFUNDHIC | INVOICED | 2023-03-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3610839 | RENEWAL | INVOICED | 2023-03-06 | 100 | Home Improvement Contractor License Renewal Fee |
3314447 | RENEWAL | INVOICED | 2021-04-01 | 100 | Home Improvement Contractor License Renewal Fee |
3314446 | TRUSTFUNDHIC | INVOICED | 2021-04-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3021847 | RENEWAL | INVOICED | 2019-04-24 | 100 | Home Improvement Contractor License Renewal Fee |
3021846 | TRUSTFUNDHIC | INVOICED | 2019-04-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2487419 | RENEWAL | INVOICED | 2016-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
2487418 | TRUSTFUNDHIC | INVOICED | 2016-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2004092 | RENEWAL | INVOICED | 2015-03-02 | 100 | Home Improvement Contractor License Renewal Fee |
2004091 | TRUSTFUNDHIC | INVOICED | 2015-03-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State