Search icon

CONTURSI CONSTRUCTION INCORPORATED

Headquarter

Company Details

Name: CONTURSI CONSTRUCTION INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 2006 (19 years ago)
Date of dissolution: 08 Jan 2016
Entity Number: 3384255
ZIP code: 07747
County: New York
Place of Formation: New Jersey
Address: 24 HAMPTON CT, MATAWAN, NJ, United States, 07747

Contact Details

Phone +1 212-765-3888

Links between entities

Type Company Name Company Number State
Headquarter of CONTURSI CONSTRUCTION INCORPORATED, FLORIDA F11000000021 FLORIDA

DOS Process Agent

Name Role Address
DIANE CONTURSI DOS Process Agent 24 HAMPTON CT, MATAWAN, NJ, United States, 07747

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
2000417-DCA Inactive Business 2013-11-04 2015-02-28
1345133-DCA Inactive Business 2010-02-15 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
160108000337 2016-01-08 CERTIFICATE OF TERMINATION 2016-01-08
110624000052 2011-06-24 ERRONEOUS ENTRY 2011-06-24
DP-2012737 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
060703000632 2006-07-03 APPLICATION OF AUTHORITY 2006-07-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1496730 FINGERPRINT CREDITED 2013-11-04 75 Fingerprint Fee
1496509 LICENSE INVOICED 2013-11-04 75 Home Improvement Contractor License Fee
1496510 TRUSTFUNDHIC INVOICED 2013-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1007675 TRUSTFUNDHIC INVOICED 2011-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1007676 CNV_TFEE INVOICED 2011-06-28 7.46999979019165 WT and WH - Transaction Fee
1048740 RENEWAL INVOICED 2011-06-28 100 Home Improvement Contractor License Renewal Fee
1007677 FINGERPRINT INVOICED 2010-02-22 75 Fingerprint Fee
1007679 TRUSTFUNDHIC INVOICED 2010-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1007680 LICENSE INVOICED 2010-02-16 75 Home Improvement Contractor License Fee
1007678 CNV_TFEE INVOICED 2010-02-16 5.5 WT and WH - Transaction Fee

Date of last update: 11 Mar 2025

Sources: New York Secretary of State