Name: | OTTE CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2009 (16 years ago) |
Entity Number: | 3820563 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 20 VESEY STREET, 1RM 1406, NEW YORK, NY, United States, 10007 |
Principal Address: | 20 VESEY STREET, RM 1406, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK FERNANDEZ | Chief Executive Officer | 20 VESEY STREET, RM 1406, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
OTTE CONSTRUCTION SERVICES, INC. | DOS Process Agent | 20 VESEY STREET, 1RM 1406, NEW YORK, NY, United States, 10007 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2017648-DCA | Inactive | Business | 2015-01-27 | 2023-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042022199A31 | 2022-07-18 | 2022-08-16 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | STERLING PLACE, BROOKLYN, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE |
B012022199B67 | 2022-07-18 | 2022-08-16 | RESET, REPAIR OR REPLACE CURB | STERLING PLACE, BROOKLYN, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE |
B012022199B68 | 2022-07-18 | 2022-08-16 | PAVE STREET-W/ ENGINEERING & INSP FEE | STERLING PLACE, BROOKLYN, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE |
B022022182A79 | 2022-07-01 | 2022-09-28 | CROSSING SIDEWALK | STERLING PLACE, BROOKLYN, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE |
B022022182A80 | 2022-07-01 | 2022-09-28 | OCCUPANCY OF ROADWAY AS STIPULATED | STERLING PLACE, BROOKLYN, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-29 | 2019-12-18 | Address | 20 VESEY STREET, 14TH FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2016-07-29 | 2019-12-18 | Address | 20 VESEY STREET, 14TH FL, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2016-07-29 | 2019-12-18 | Address | 20 VESEY STREET, 14TH FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2011-06-20 | 2016-07-29 | Address | 116 CHAMBERS ST, 4TH FL, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2011-06-20 | 2016-07-29 | Address | 116 CHAMBERS ST, 4TH FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191218060352 | 2019-12-18 | BIENNIAL STATEMENT | 2019-06-01 |
170602007004 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
160729006166 | 2016-07-29 | BIENNIAL STATEMENT | 2015-06-01 |
130605007263 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110620002295 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3297144 | TRUSTFUNDHIC | INVOICED | 2021-02-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3297145 | RENEWAL | INVOICED | 2021-02-17 | 100 | Home Improvement Contractor License Renewal Fee |
2999984 | RENEWAL | INVOICED | 2019-03-07 | 100 | Home Improvement Contractor License Renewal Fee |
2999983 | TRUSTFUNDHIC | INVOICED | 2019-03-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2560284 | LICENSEDOC10 | INVOICED | 2017-02-24 | 10 | License Document Replacement |
2559325 | TRUSTFUNDHIC | INVOICED | 2017-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2559326 | RENEWAL | INVOICED | 2017-02-23 | 100 | Home Improvement Contractor License Renewal Fee |
1945772 | DCA-SUS | CREDITED | 2015-01-21 | 75 | Suspense Account |
1945649 | FINGERPRINT | CREDITED | 2015-01-21 | 75 | Fingerprint Fee |
1940182 | LICENSE | INVOICED | 2015-01-14 | 25 | Home Improvement Contractor License Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State