Name: | NICOROB CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2009 (16 years ago) |
Entity Number: | 3817678 |
ZIP code: | 11235 |
County: | Queens |
Place of Formation: | New York |
Address: | 2305 Avenue Z, Brooklyn, NY, United States, 11235 |
Principal Address: | 1980 UTICA AVE, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-522-4400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAXMAN GEORGE CARAPELLA | Agent | 282 MORNINGSTAR RD, SI, NY, 10303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2305 Avenue Z, Brooklyn, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
ROBERT ALLEN | Chief Executive Officer | 320 7TH AVE, #192, BROOKLYN, NY, United States, 11218 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6L4XZ-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-11-27 | 2025-12-31 | 2028 Utica Avenue, BROOKLYN, NY, 11234 |
2015353-DCA | Active | Business | 2014-11-07 | 2025-02-28 | No data |
1384280-DCA | Inactive | Business | 2011-03-08 | 2013-06-30 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-11 | 2024-01-11 | Address | 320 7TH AVE, #192, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2018-10-25 | 2024-01-11 | Address | 2028 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2015-08-14 | 2018-10-25 | Address | 162 BEACH 133RD STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process) |
2013-06-24 | 2024-01-11 | Address | 320 7TH AVE, #192, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111001374 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
181025000386 | 2018-10-25 | CERTIFICATE OF CHANGE | 2018-10-25 |
180404006491 | 2018-04-04 | BIENNIAL STATEMENT | 2017-06-01 |
150814000840 | 2015-08-14 | CERTIFICATE OF CHANGE | 2015-08-14 |
130624002170 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3619053 | RENEWAL | INVOICED | 2023-03-21 | 100 | Home Improvement Contractor License Renewal Fee |
3619052 | TRUSTFUNDHIC | INVOICED | 2023-03-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3280807 | LICENSE REPL | INVOICED | 2021-01-07 | 15 | License Replacement Fee |
3269273 | RENEWAL | INVOICED | 2020-12-14 | 100 | Home Improvement Contractor License Renewal Fee |
3269272 | TRUSTFUNDHIC | INVOICED | 2020-12-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2897375 | RENEWAL | INVOICED | 2018-10-02 | 100 | Home Improvement Contractor License Renewal Fee |
2897374 | TRUSTFUNDHIC | INVOICED | 2018-10-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2890674 | LICENSE REPL | INVOICED | 2018-09-25 | 15 | License Replacement Fee |
2529978 | RENEWAL | INVOICED | 2017-01-10 | 100 | Home Improvement Contractor License Renewal Fee |
2529977 | TRUSTFUNDHIC | INVOICED | 2017-01-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State