THE NEW CRYSTAL RESTORATION ENTERPRISES, INC.
Headquarter
Name: | THE NEW CRYSTAL RESTORATION ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2008 (17 years ago) |
Entity Number: | 3670968 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | Property damage restoration company. We provide our restoration services to residential and commercial clients that have sustained water, fire, smoke and mold damage. We use green/eco-friendly products. |
Address: | 109 South Regent St., PORT CHESTER, NY, United States, 10573 |
Principal Address: | 109 SOUTH REGENT STREET, PORT CHESTER, NY, United States, 10573 |
Contact Details
Phone +1 914-907-2392
Phone +1 914-937-0500
Website http://www.newcrystalrestoration.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA A. CORDASCO | Chief Executive Officer | 109 SOUTH REGENT STREET, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE NEW CRYSTAL RESTORATION ENTERPRISES, INC. | DOS Process Agent | 109 South Regent St., PORT CHESTER, NY, United States, 10573 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6LU77-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-11-14 | 2025-12-31 | 109 South Regent St, PORT CHESTER, NY, 10573 |
1421174-DCA | Active | Business | 2012-03-06 | 2025-02-28 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 109 SOUTH REGENT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2010-05-24 | 2024-05-03 | Address | 109 SOUTH REGENT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2008-05-13 | 2024-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-05-13 | 2024-05-03 | Address | 109 SOUTH REGENT ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503000487 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220503001072 | 2022-05-03 | BIENNIAL STATEMENT | 2022-05-01 |
160511006647 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140502006673 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120507006666 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3535807 | TRUSTFUNDHIC | INVOICED | 2022-10-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3535808 | RENEWAL | INVOICED | 2022-10-11 | 100 | Home Improvement Contractor License Renewal Fee |
3253453 | RENEWAL | INVOICED | 2020-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
3253452 | TRUSTFUNDHIC | INVOICED | 2020-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2928553 | RENEWAL | INVOICED | 2018-11-13 | 100 | Home Improvement Contractor License Renewal Fee |
2928552 | TRUSTFUNDHIC | INVOICED | 2018-11-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2486993 | RENEWAL | INVOICED | 2016-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
2486992 | TRUSTFUNDHIC | INVOICED | 2016-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1897612 | RENEWAL | INVOICED | 2014-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
1897611 | TRUSTFUNDHIC | INVOICED | 2014-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: New York Secretary of State