Name: | FCIC CONSTRUCTION SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2007 (18 years ago) |
Entity Number: | 3501670 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | 555 CENTRAL AVE, 10B, CEDARHURST, NY, United States, 11516 |
Contact Details
Phone +1 516-791-0080
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CRISTO | Chief Executive Officer | 555 CENTRAL AVE, 10B, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
FRANK CRISTO | DOS Process Agent | 555 CENTRAL AVE, 10B, CEDARHURST, NY, United States, 11516 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0981011-DCA | Inactive | Business | 2009-11-27 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-07-22 | Address | 555 CENTRAL AVE, 10B, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-07-22 | Address | 900 KILMARE DR, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2011-04-28 | 2024-07-22 | Address | 900 KILMARE DR, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2011-04-28 | 2024-07-22 | Address | 900 KILMARE DR, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
2009-04-21 | 2011-04-28 | Address | 65 ROOSEVELT AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722000079 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
130425002045 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
110428002790 | 2011-04-28 | BIENNIAL STATEMENT | 2011-04-01 |
090421003136 | 2009-04-21 | BIENNIAL STATEMENT | 2009-04-01 |
070410000848 | 2007-04-10 | CERTIFICATE OF INCORPORATION | 2007-04-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3659967 | PROCESSING | INVOICED | 2023-06-23 | 25 | License Processing Fee |
3659968 | DCA-SUS | CREDITED | 2023-06-23 | 75 | Suspense Account |
3594340 | TRUSTFUNDHIC | INVOICED | 2023-02-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3594341 | RENEWAL | CREDITED | 2023-02-07 | 100 | Home Improvement Contractor License Renewal Fee |
3265112 | TRUSTFUNDHIC | INVOICED | 2020-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3265113 | RENEWAL | INVOICED | 2020-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
2905194 | RENEWAL | INVOICED | 2018-10-05 | 100 | Home Improvement Contractor License Renewal Fee |
2905193 | TRUSTFUNDHIC | INVOICED | 2018-10-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2478177 | RENEWAL | INVOICED | 2016-10-28 | 100 | Home Improvement Contractor License Renewal Fee |
2478176 | TRUSTFUNDHIC | INVOICED | 2016-10-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State