CYRUS CONTRACTING CORPORATION
Headquarter
Name: | CYRUS CONTRACTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2009 (16 years ago) |
Entity Number: | 3820148 |
ZIP code: | 10541 |
County: | Westchester |
Place of Formation: | New York |
Address: | 123 Daisy Drive, Mahopac, NY, United States, 10541 |
Principal Address: | 123 DAISY DRIVE, MAHOPAC, NY, United States, 10541 |
Contact Details
Phone +1 914-787-0279
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIALISA ZYWOTCHENKO | Chief Executive Officer | 2875 ROUTE 35, SUITE 6N58, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
MARIALISA ZYWOTCHENKO | DOS Process Agent | 123 Daisy Drive, Mahopac, NY, United States, 10541 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1362905-DCA | Inactive | Business | 2013-02-14 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 2875 ROUTE 35, SUITE 6N58, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2025-06-04 | 2025-06-04 | Address | PO BOX 9, LINCOLNDALE, NY, 10540, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2025-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-18 | 2024-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-18 | 2024-04-18 | Address | PO BOX 9, LINCOLNDALE, NY, 10540, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604004866 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
240418002656 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
210921001765 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
190724060362 | 2019-07-24 | BIENNIAL STATEMENT | 2019-06-01 |
180530000014 | 2018-05-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2018-05-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3318649 | LICENSE | INVOICED | 2021-04-16 | 100 | Home Improvement Contractor License Fee |
3200757 | EXAMHIC | INVOICED | 2020-08-24 | 50 | Home Improvement Contractor Exam Fee |
3200756 | TRUSTFUNDHIC | INVOICED | 2020-08-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3200758 | LICENSE | INVOICED | 2020-08-24 | 50 | Home Improvement Contractor License Fee |
3200755 | FINGERPRINT | INVOICED | 2020-08-24 | 75 | Fingerprint Fee |
3011830 | PROCESSING | INVOICED | 2019-04-03 | 25 | License Processing Fee |
3011831 | DCA-SUS | CREDITED | 2019-04-03 | 75 | Suspense Account |
2991225 | RENEWAL | CREDITED | 2019-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
2991224 | TRUSTFUNDHIC | INVOICED | 2019-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2563107 | TRUSTFUNDHIC | INVOICED | 2017-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State