Name: | COOLMORE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2007 (18 years ago) |
Entity Number: | 3557985 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 941 McLean Avenue, Suite 160, Yonkers, NY, United States, 10704 |
Principal Address: | 189 DEVOE AVE, YONKERS, NY, United States, 10705 |
Contact Details
Phone +1 914-237-7931
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 941 McLean Avenue, Suite 160, Yonkers, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
BERNARD SMITH | Chief Executive Officer | 941 MCLEAN AVENUE, SUITE 160, YONKERS, NY, United States, 10704 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1267478-DCA | Active | Business | 2007-09-11 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-01 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-01 | 2023-08-01 | Address | 189 DEVOE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 941 MCLEAN AVENUE, SUITE 160, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2022-09-03 | 2023-08-01 | Address | 189 DEVOE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801006357 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220906002231 | 2022-09-06 | BIENNIAL STATEMENT | 2021-08-01 |
220903000398 | 2022-09-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-01 |
190802060285 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170807006484 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3551469 | RENEWAL | INVOICED | 2022-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
3551468 | TRUSTFUNDHIC | INVOICED | 2022-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3521889 | LICENSE REPL | INVOICED | 2022-09-12 | 15 | License Replacement Fee |
3254824 | TRUSTFUNDHIC | INVOICED | 2020-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3254825 | RENEWAL | INVOICED | 2020-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
2925943 | TRUSTFUNDHIC | INVOICED | 2018-11-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2925944 | RENEWAL | INVOICED | 2018-11-06 | 100 | Home Improvement Contractor License Renewal Fee |
2525263 | RENEWAL | INVOICED | 2017-01-03 | 100 | Home Improvement Contractor License Renewal Fee |
2525262 | TRUSTFUNDHIC | INVOICED | 2017-01-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2034148 | LICENSEDOC10 | INVOICED | 2015-04-01 | 10 | License Document Replacement |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State