Search icon

TOPAZ REMODELERS, INC

Company claim

Is this your business?

Get access!

Company Details

Name: TOPAZ REMODELERS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2011 (14 years ago)
Entity Number: 4055073
ZIP code: 93536
County: Queens
Place of Formation: New York
Address: 44345 FENNER AVENUE, LANCASTER, CA, United States, 93536
Principal Address: 90-36 78th Street, Woodhaven, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXALDO TOPACIO DOS Process Agent 44345 FENNER AVENUE, LANCASTER, CA, United States, 93536

Chief Executive Officer

Name Role Address
EXALDO TOPACIO Chief Executive Officer 44345 FENNER AVE, LANCASTER, CA, United States, 93536

Permits

Number Date End date Type Address
Q042023319A65 2023-11-15 2023-12-14 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 31 PLACE, QUEENS, FROM STREET BRADLEY AVENUE TO STREET STARR AVENUE
Q012023319B09 2023-11-15 2023-12-14 RESET, REPAIR OR REPLACE CURB 31 PLACE, QUEENS, FROM STREET BRADLEY AVENUE TO STREET STARR AVENUE
Q012023319B11 2023-11-15 2023-12-14 RESET, REPAIR OR REPLACE CURB 34 STREET, QUEENS, FROM STREET STARR AVENUE TO STREET VAN DAM STREET
Q012023319B14 2023-11-15 2023-12-14 RESET, REPAIR OR REPLACE CURB BARCLAY AVENUE, QUEENS, FROM STREET 150 STREET TO STREET MURRAY STREET
Q042023319A69 2023-11-15 2023-12-14 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 34 STREET, QUEENS, FROM STREET STARR AVENUE TO STREET VAN DAM STREET

History

Start date End date Type Value
2023-07-31 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250301049870 2025-03-01 BIENNIAL STATEMENT 2025-03-01
110214000859 2011-02-14 CERTIFICATE OF INCORPORATION 2011-02-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3634614 RENEWAL INVOICED 2023-04-27 100 Home Improvement Contractor License Renewal Fee
3296667 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
2982792 RENEWAL INVOICED 2019-02-15 100 Home Improvement Contractor License Renewal Fee
2542836 RENEWAL INVOICED 2017-01-30 100 Home Improvement Contractor License Renewal Fee
1910261 LICENSE REPL INVOICED 2014-12-11 15 License Replacement Fee
1883158 RENEWAL INVOICED 2014-11-14 100 Home Improvement Contractor License Renewal Fee
669333 RENEWAL INVOICED 2013-07-12 100 Home Improvement Contractor License Renewal Fee
790950 TRUSTFUNDHIC INVOICED 2011-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
790951 CNV_TFEE INVOICED 2011-05-02 6 WT and WH - Transaction Fee
669334 RENEWAL INVOICED 2011-05-02 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State