Search icon

QUEDAN CONSTRUCTION SERVICES, INC.

Company Details

Name: QUEDAN CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2009 (16 years ago)
Entity Number: 3768266
ZIP code: 11101
County: Queens
Place of Formation: Delaware
Address: 38-34 11 STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 38-34 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-361-1148

DOS Process Agent

Name Role Address
QUENTIN CARBONE DOS Process Agent 38-34 11 STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
QUENTIN CARBONE Chief Executive Officer 38-34 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1328101-DCA Inactive Business 2009-08-07 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
190107060928 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150505006409 2015-05-05 BIENNIAL STATEMENT 2015-01-01
110311002333 2011-03-11 BIENNIAL STATEMENT 2011-01-01
090128000407 2009-01-28 APPLICATION OF AUTHORITY 2009-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2560527 TRUSTFUNDHIC INVOICED 2017-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2560528 RENEWAL INVOICED 2017-02-24 100 Home Improvement Contractor License Renewal Fee
1939069 RENEWAL INVOICED 2015-01-13 100 Home Improvement Contractor License Renewal Fee
1939068 TRUSTFUNDHIC INVOICED 2015-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
968647 TRUSTFUNDHIC INVOICED 2013-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1041802 RENEWAL INVOICED 2013-07-01 100 Home Improvement Contractor License Renewal Fee
968649 CNV_TFEE INVOICED 2011-05-25 6 WT and WH - Transaction Fee
968648 TRUSTFUNDHIC INVOICED 2011-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1041803 RENEWAL INVOICED 2011-05-25 100 Home Improvement Contractor License Renewal Fee
968650 LICENSE INVOICED 2009-08-07 100 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218962 Office of Administrative Trials and Hearings Issued Settled - Pending 2020-03-26 2500 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-214274 Office of Administrative Trials and Hearings Issued Settled 2016-10-29 2500 2017-06-05 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Date of last update: 27 Mar 2025

Sources: New York Secretary of State