KNOCKOUT MASONRY CORP.

Name: | KNOCKOUT MASONRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2008 (17 years ago) |
Entity Number: | 3614405 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | JIMMY ADAMIDIS, 7-15 162ND ST. SUITE 2B, WHITESTONE, NY, United States, 11357 |
Contact Details
Phone +1 718-795-6002
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JIMMY ADAMIDIS, 7-15 162ND ST. SUITE 2B, WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1402908-DCA | Inactive | Business | 2011-08-04 | 2019-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042023352A10 | 2023-12-18 | 2024-01-16 | REPAIR SIDEWALK | 46 STREET, QUEENS, FROM STREET 31 AVENUE TO STREET NEWTOWN ROAD |
Q042023157A11 | 2023-06-06 | 2023-07-05 | REPAIR SIDEWALK | 71 STREET, QUEENS, FROM STREET 53 AVENUE TO STREET OLD LANE |
Q042023025A23 | 2023-01-25 | 2023-02-24 | REPAIR SIDEWALK | 43 ROAD, QUEENS, FROM STREET 10 STREET TO STREET 11 STREET |
Q042022319A13 | 2022-11-15 | 2022-12-15 | REPAIR SIDEWALK | 43 AVENUE, QUEENS, FROM STREET 10 STREET TO STREET 11 STREET |
Q002022276A07 | 2022-10-03 | No data | MISCELLANEOUS - MINOR SALES | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2023-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-08 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080403000702 | 2008-04-03 | CERTIFICATE OF AMENDMENT | 2008-04-03 |
080108000738 | 2008-01-08 | CERTIFICATE OF INCORPORATION | 2008-01-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3007062 | DCA-SUS | CREDITED | 2019-03-25 | 75 | Suspense Account |
3007061 | PROCESSING | INVOICED | 2019-03-25 | 25 | License Processing Fee |
2983215 | RENEWAL | CREDITED | 2019-02-15 | 100 | Home Improvement Contractor License Renewal Fee |
2556634 | RENEWAL | INVOICED | 2017-02-21 | 100 | Home Improvement Contractor License Renewal Fee |
2556633 | TRUSTFUNDHIC | INVOICED | 2017-02-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1892815 | RENEWAL | INVOICED | 2014-11-24 | 100 | Home Improvement Contractor License Renewal Fee |
1892814 | TRUSTFUNDHIC | INVOICED | 2014-11-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1082302 | TRUSTFUNDHIC | INVOICED | 2013-05-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1224652 | RENEWAL | INVOICED | 2013-05-15 | 100 | Home Improvement Contractor License Renewal Fee |
1082304 | FINGERPRINT | INVOICED | 2011-08-04 | 75 | Fingerprint Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-210706 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-10-06 | 250 | 2015-01-13 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-208741 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-10-16 | 250 | 2013-12-05 | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State