Search icon

CITISCAPE CONSTRUCTION GROUP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CITISCAPE CONSTRUCTION GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2008 (17 years ago)
Entity Number: 3639239
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1400 AVENUE Z, SUITE 302, BROOKLYN, NY, United States, 11235
Principal Address: 1400 AVENUE Z, STE 302, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCIA HOUTAS Chief Executive Officer 1400 AVENUE Z, STE 302, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1400 AVENUE Z, SUITE 302, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2006265-DCA Inactive Business 2014-04-15 2017-02-28

History

Start date End date Type Value
2010-06-28 2014-01-28 Address 3901 NOSTRAND AVENUE / #4T, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-06-28 2014-01-28 Address 3901 NOSTRAND AVENUE / #4T, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2008-03-04 2013-12-19 Address 1318 GRAVESAND NECK ROAD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140919006234 2014-09-19 BIENNIAL STATEMENT 2014-03-01
140128002237 2014-01-28 AMENDMENT TO BIENNIAL STATEMENT 2012-03-01
131219000505 2013-12-19 CERTIFICATE OF CHANGE 2013-12-19
120516002414 2012-05-16 BIENNIAL STATEMENT 2012-03-01
100628002055 2010-06-28 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2042946 TRUSTFUNDHIC INVOICED 2015-04-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2042947 RENEWAL INVOICED 2015-04-09 100 Home Improvement Contractor License Renewal Fee
1647104 FINGERPRINT CREDITED 2014-04-09 75 Fingerprint Fee
1647103 FINGERPRINT INVOICED 2014-04-09 75 Fingerprint Fee
1647105 FINGERPRINT CREDITED 2014-04-09 75 Fingerprint Fee
1646228 FINGERPRINT INVOICED 2014-04-08 75 Fingerprint Fee
1646230 LICENSE INVOICED 2014-04-08 50 Home Improvement Contractor License Fee
1646229 TRUSTFUNDHIC INVOICED 2014-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-07-12
Type:
Referral
Address:
160 EAST 22ND STREET, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State