TREMCO CONTRACTING CORP.

Name: | TREMCO CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 2007 (18 years ago) |
Date of dissolution: | 24 Jun 2019 |
Entity Number: | 3531417 |
ZIP code: | 11232 |
County: | Nassau |
Place of Formation: | New York |
Address: | 155A 31ST STREET, BROOKLYN, NY, United States, 11232 |
Contact Details
Phone +1 718-369-4292
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155A 31ST STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
CHAUDHARY M YOUMUS | Chief Executive Officer | 155A 31ST ST, BROOKLYN, NY, United States, 11232 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2000281-DCA | Inactive | Business | 2013-10-29 | 2017-02-28 |
1360224-DCA | Inactive | Business | 2010-06-23 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-16 | 2013-06-25 | Address | 472 79TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2009-06-01 | 2011-06-16 | Address | 126 COLD SPRING RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2007-06-14 | 2009-06-01 | Address | 126 COLD SPRING ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190624000334 | 2019-06-24 | CERTIFICATE OF DISSOLUTION | 2019-06-24 |
130625002298 | 2013-06-25 | BIENNIAL STATEMENT | 2013-06-01 |
110616002134 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090601002628 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
070614000986 | 2007-06-14 | CERTIFICATE OF INCORPORATION | 2007-06-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2058855 | RENEWAL | INVOICED | 2015-04-25 | 100 | Home Improvement Contractor License Renewal Fee |
2058854 | TRUSTFUNDHIC | INVOICED | 2015-04-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1482865 | FINGERPRINT | CREDITED | 2013-10-28 | 75 | Fingerprint Fee |
1482850 | TRUSTFUNDHIC | INVOICED | 2013-10-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1482849 | LICENSE | INVOICED | 2013-10-28 | 75 | Home Improvement Contractor License Fee |
1015995 | TRUSTFUNDHIC | INVOICED | 2011-07-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1051778 | RENEWAL | INVOICED | 2011-07-11 | 100 | Home Improvement Contractor License Renewal Fee |
1015996 | FINGERPRINT | INVOICED | 2010-06-28 | 75 | Fingerprint Fee |
1015998 | CNV_TFEE | INVOICED | 2010-06-23 | 5.5 | WT and WH - Transaction Fee |
1015999 | TRUSTFUNDHIC | INVOICED | 2010-06-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State