Name: | FAIR AND SQUARE CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 2009 (15 years ago) |
Entity Number: | 3849084 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Contact Details
Phone +1 516-586-4249
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT RUSSO | Chief Executive Officer | 126 WILLIAM STREET, FARMINGDALE, NY, United States, 11735 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2101896-DCA | Active | Business | 2021-10-01 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 126 WILLIAM STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-26 | 2024-07-26 | Address | 126 WILLIAM STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-07-29 | Address | 126 WILLIAM STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-07-29 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2013-09-24 | 2024-07-26 | Address | 126 WILLIAM STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2009-08-25 | 2024-07-26 | Address | 126 WILLIAM ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2009-08-25 | 2024-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726000963 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
240729000720 | 2024-07-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-26 |
221230002077 | 2022-12-30 | BIENNIAL STATEMENT | 2021-08-01 |
130924006397 | 2013-09-24 | BIENNIAL STATEMENT | 2013-08-01 |
090825000886 | 2009-08-25 | CERTIFICATE OF INCORPORATION | 2009-08-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3598546 | TRUSTFUNDHIC | INVOICED | 2023-02-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3598547 | RENEWAL | INVOICED | 2023-02-15 | 100 | Home Improvement Contractor License Renewal Fee |
3347646 | TRUSTFUNDHIC | INVOICED | 2021-07-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3347648 | LICENSE | INVOICED | 2021-07-08 | 100 | Home Improvement Contractor License Fee |
3347647 | EXAMHIC | INVOICED | 2021-07-08 | 50 | Home Improvement Contractor Exam Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State