Search icon

EDGEHILL CONSTRUCTION, INC.

Company Details

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

Agent

Name Role Address
DANIEL MARRONE Agent 2747 EDGEHILL AVE, BRONX, NY, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2747 EDGEHILL AVENUE, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
DANIEL MARRONE Chief Executive Officer 2747 EDGEHILL AVENUE, BRONX, NY, United States, 10463

Licenses

Number Status Type Date End date
1270632-DCA Inactive Business 2007-10-16 2019-02-28

History

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)

Filings

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State