XENON CONSTRUCTION CORP.

Name: | XENON CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2007 (18 years ago) |
Entity Number: | 3497976 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 318 WEST 53RD STREET, SUITE 203, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 347-844-9267
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEFAN RIZEA | DOS Process Agent | 318 WEST 53RD STREET, SUITE 203, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STEFAN RIZEA | Chief Executive Officer | 318 WEST 53RD STREET, SUITE 203, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1402392-DCA | Inactive | Business | 2011-07-31 | 2019-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022022087C98 | 2022-03-28 | 2022-04-15 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | WEST 55 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE |
M012020322A22 | 2020-11-17 | 2020-11-27 | INSTALL FENCE | WEST 50 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE |
B042020317A25 | 2020-11-12 | 2020-11-30 | REPLACE SIDEWALK | NORFOLK STREET, BROOKLYN, FROM STREET ORIENTAL BOULEVARD TO STREET SHORE BOULEVARD |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-24 | 2022-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-01-13 | 2020-02-04 | Address | 8741 UNION TPKE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
2019-04-12 | 2020-01-13 | Address | 8741 UNION TPKE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
2016-08-08 | 2019-04-12 | Address | 318 WEST 53RD STREET, SUITE 203, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2016-08-08 | 2019-12-30 | Address | 318 WEST 53RD STREET, SUITE 203, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210405060245 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
200204000646 | 2020-02-04 | CERTIFICATE OF CHANGE | 2020-02-04 |
200113001073 | 2020-01-13 | CERTIFICATE OF CHANGE | 2020-01-13 |
191230002017 | 2019-12-30 | AMENDMENT TO BIENNIAL STATEMENT | 2019-04-01 |
190412060125 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2520346 | RENEWAL | INVOICED | 2016-12-23 | 100 | Home Improvement Contractor License Renewal Fee |
2520305 | TRUSTFUNDHIC | INVOICED | 2016-12-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1894935 | RENEWAL | INVOICED | 2014-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
1894934 | TRUSTFUNDHIC | INVOICED | 2014-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1082273 | TRUSTFUNDHIC | INVOICED | 2013-05-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1224647 | RENEWAL | INVOICED | 2013-05-06 | 100 | Home Improvement Contractor License Renewal Fee |
1082276 | TRUSTFUNDHIC | INVOICED | 2011-08-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1082274 | LICENSE | INVOICED | 2011-08-01 | 100 | Home Improvement Contractor License Fee |
1082275 | CNV_TFEE | INVOICED | 2011-08-01 | 7.46999979019165 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State