Name: | EDGEHILL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2007 (18 years ago) |
Entity Number: | 3475715 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2747 EDGEHILL AVENUE, BRONX, NY, United States, 10463 |
Contact Details
Phone +1 718-884-0000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL MARRONE | Agent | 2747 EDGEHILL AVE, BRONX, NY, 10463 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2747 EDGEHILL AVENUE, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
DANIEL MARRONE | Chief Executive Officer | 2747 EDGEHILL AVENUE, BRONX, NY, United States, 10463 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1270632-DCA | Inactive | Business | 2007-10-16 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-04 | 2013-02-13 | Address | 601 KAPPOCK STREET STE 6D, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2011-05-04 | 2013-02-28 | Address | 2747 EDGEHILL AVENUE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2011-05-04 | 2013-02-28 | Address | 2747 EDGEHILL AVENUE, BRONX, NY, 10463, USA (Type of address: Principal Executive Office) |
2010-04-30 | 2011-05-04 | Address | 601 KAPPOCK STREET STE 6D, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2010-04-15 | 2010-04-30 | Address | 601 CAPPOCK STREET-SUITE 6D, BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150202006943 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130228006163 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
130213000965 | 2013-02-13 | CERTIFICATE OF CHANGE | 2013-02-13 |
110504002758 | 2011-05-04 | BIENNIAL STATEMENT | 2011-02-01 |
100430000064 | 2010-04-30 | CERTIFICATE OF CHANGE | 2010-04-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2494433 | TRUSTFUNDHIC | INVOICED | 2016-11-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2494434 | RENEWAL | INVOICED | 2016-11-22 | 100 | Home Improvement Contractor License Renewal Fee |
1860946 | RENEWAL | INVOICED | 2014-10-22 | 100 | Home Improvement Contractor License Renewal Fee |
1860805 | TRUSTFUNDHIC | INVOICED | 2014-10-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
849299 | TRUSTFUNDHIC | INVOICED | 2013-05-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
931308 | RENEWAL | INVOICED | 2013-05-24 | 100 | Home Improvement Contractor License Renewal Fee |
849300 | TRUSTFUNDHIC | INVOICED | 2011-05-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
931309 | RENEWAL | INVOICED | 2011-05-27 | 100 | Home Improvement Contractor License Renewal Fee |
931310 | RENEWAL | INVOICED | 2009-10-08 | 100 | Home Improvement Contractor License Renewal Fee |
849301 | TRUSTFUNDHIC | INVOICED | 2009-10-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State