Name: | STRUCTURE TECH WATERPROOFING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2010 (15 years ago) |
Entity Number: | 3928311 |
ZIP code: | 11105 |
County: | Kings |
Place of Formation: | New York |
Address: | 38-11 DITMARS BLVD., SUITE 758, ASTORIA, NY, United States, 11105 |
Contact Details
Phone +1 718-383-8800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38-11 DITMARS BLVD., SUITE 758, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
ANDREAS BALALIS | Chief Executive Officer | 38-11 DITMARS BLVD., SUITE 758, ASTORIA, NY, United States, 11105 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1412456-DCA | Inactive | Business | 2011-10-31 | 2023-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042020213A19 | 2020-07-31 | 2020-08-29 | REPLACE SIDEWALK | 92 STREET, QUEENS, FROM STREET ELMHURST AVENUE TO STREET ROOSEVELT AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-07 | 2025-01-07 | Address | 38-11 DITMARS BLVS, SUITE 758, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-06 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-10 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107003201 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
160113006207 | 2016-01-13 | BIENNIAL STATEMENT | 2014-03-01 |
100324000398 | 2010-03-24 | CERTIFICATE OF INCORPORATION | 2010-03-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3318572 | RENEWAL | INVOICED | 2021-04-15 | 100 | Home Improvement Contractor License Renewal Fee |
3318571 | TRUSTFUNDHIC | INVOICED | 2021-04-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2980800 | TRUSTFUNDHIC | INVOICED | 2019-02-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2980801 | RENEWAL | INVOICED | 2019-02-12 | 100 | Home Improvement Contractor License Renewal Fee |
2549663 | RENEWAL | INVOICED | 2017-02-09 | 100 | Home Improvement Contractor License Renewal Fee |
2549662 | TRUSTFUNDHIC | INVOICED | 2017-02-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2237762 | LICENSE REPL | INVOICED | 2015-12-18 | 15 | License Replacement Fee |
2001746 | TRUSTFUNDHIC | INVOICED | 2015-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2001747 | RENEWAL | INVOICED | 2015-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
1087762 | TRUSTFUNDHIC | INVOICED | 2013-07-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State