PRIME CONSTRUCTION NEW YORK INC

Name: | PRIME CONSTRUCTION NEW YORK INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2011 (14 years ago) |
Entity Number: | 4060005 |
ZIP code: | 11436 |
County: | Queens |
Place of Formation: | New York |
Address: | 142-51 ROCKAWAY BLVD, JAMAICA, NY, United States, 11436 |
Contact Details
Phone +1 718-323-7600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142-51 ROCKAWAY BLVD, JAMAICA, NY, United States, 11436 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1454363-DCA | Active | Business | 2013-01-18 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012023115C40 | 2023-04-25 | 2023-05-10 | RESET, REPAIR OR REPLACE CURB | MC BRIDE STREET, QUEENS, FROM STREET HOLLYWOOD COURT TO STREET MOTT AVENUE |
Q012023115C41 | 2023-04-25 | 2023-05-10 | PAVE STREET-W/ ENGINEERING & INSP FEE | MC BRIDE STREET, QUEENS, FROM STREET HOLLYWOOD COURT TO STREET MOTT AVENUE |
Q012023115C39 | 2023-04-25 | 2023-05-12 | PAVE STREET-W/ ENGINEERING & INSP FEE-P | 142 STREET, QUEENS, FROM STREET 56 ROAD TO STREET BOOTH MEMORIAL AVENUE |
Q012023115C38 | 2023-04-25 | 2023-05-10 | RESET, REPAIR OR REPLACE CURB-PROTECTED | 142 STREET, QUEENS, FROM STREET 56 ROAD TO STREET BOOTH MEMORIAL AVENUE |
Q042023115A76 | 2023-04-25 | 2023-05-10 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | 142 STREET, QUEENS, FROM STREET 56 ROAD TO STREET BOOTH MEMORIAL AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-28 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-13 | 2022-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-02-25 | 2021-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-02-25 | 2018-12-13 | Address | 119-15 145TH STREET, S.OZONE PARK, NY, 11436, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181213000314 | 2018-12-13 | CERTIFICATE OF CHANGE | 2018-12-13 |
110225000274 | 2011-02-25 | CERTIFICATE OF INCORPORATION | 2011-02-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3602581 | TRUSTFUNDHIC | INVOICED | 2023-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3602582 | RENEWAL | INVOICED | 2023-02-23 | 100 | Home Improvement Contractor License Renewal Fee |
3297087 | TRUSTFUNDHIC | INVOICED | 2021-02-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3297088 | RENEWAL | INVOICED | 2021-02-17 | 100 | Home Improvement Contractor License Renewal Fee |
3139395 | LICENSEDOC10 | INVOICED | 2020-01-02 | 10 | License Document Replacement |
2942695 | RENEWAL | INVOICED | 2018-12-11 | 100 | Home Improvement Contractor License Renewal Fee |
2942694 | TRUSTFUNDHIC | INVOICED | 2018-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2537506 | TRUSTFUNDHIC | INVOICED | 2017-01-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2537507 | RENEWAL | INVOICED | 2017-01-23 | 100 | Home Improvement Contractor License Renewal Fee |
1949076 | TRUSTFUNDHIC | INVOICED | 2015-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-211242 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-01-12 | 150 | 2015-01-26 | Failed to timely notify Commission of a material information submitted to the Commission |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State