Name: | OLIVE CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2007 (18 years ago) |
Entity Number: | 3569422 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Address: | 4629 Douglaston Pkwy., Little Neck, NY, United States, 11362 |
Contact Details
Phone +1 347-776-0606
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TUNCAY CETINKAYA | DOS Process Agent | 4629 Douglaston Pkwy., Little Neck, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
TUNCAY CETINKAYA | Chief Executive Officer | 4629 DOUGLASTON PKWY., LITTLE NECK, NY, United States, 11362 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1386187-DCA | Active | Business | 2011-03-29 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 25-38 41ST STREET, FL.3F, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 4629 DOUGLASTON PKWY., LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-10 | 2023-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-10 | 2023-07-10 | Address | 25-38 41ST STREET, FL.3F, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204001060 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230710000462 | 2023-07-10 | BIENNIAL STATEMENT | 2021-09-01 |
130919006285 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
111006002575 | 2011-10-06 | BIENNIAL STATEMENT | 2011-09-01 |
100512002461 | 2010-05-12 | AMENDMENT TO BIENNIAL STATEMENT | 2009-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3626984 | RENEWAL | INVOICED | 2023-04-06 | 100 | Home Improvement Contractor License Renewal Fee |
3339338 | RENEWAL | INVOICED | 2021-06-17 | 100 | Home Improvement Contractor License Renewal Fee |
2996515 | TRUSTFUNDHIC | INVOICED | 2019-03-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2996516 | RENEWAL | INVOICED | 2019-03-04 | 100 | Home Improvement Contractor License Renewal Fee |
2590210 | TRUSTFUNDHIC | INVOICED | 2017-04-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2590211 | RENEWAL | INVOICED | 2017-04-14 | 100 | Home Improvement Contractor License Renewal Fee |
2000064 | RENEWAL | INVOICED | 2015-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
2000063 | TRUSTFUNDHIC | INVOICED | 2015-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1058345 | TRUSTFUNDHIC | INVOICED | 2013-06-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1221010 | RENEWAL | INVOICED | 2013-06-21 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State