Name: | THREE GLOVES CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2011 (14 years ago) |
Entity Number: | 4061487 |
ZIP code: | 11413 |
County: | Nassau |
Place of Formation: | New York |
Address: | 219-11 131ST AVE, SPRINGFIELD GARDENS, NY, United States, 11413 |
Principal Address: | 219 11 131ST AVE, SPRINGFIELD GARDENS, NY, United States, 11413 |
Contact Details
Phone +1 917-731-7720
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORP | DOS Process Agent | 219-11 131ST AVE, SPRINGFIELD GARDENS, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
JORGE PENA | Chief Executive Officer | 800- 06 CENTRAL AVE, PLAINFIELD, NJ, United States, 07060 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2087204-DCA | Inactive | Business | 2019-06-14 | 2023-02-28 |
1396563-DCA | Inactive | Business | 2011-06-15 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2025-03-08 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2011-03-01 | 2024-11-25 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2011-03-01 | 2025-03-08 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2011-03-01 | 2025-03-08 | Address | 33 AMBROSE AVENUE, LONG ISLAND, NY, 11565, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250308000242 | 2025-03-08 | BIENNIAL STATEMENT | 2025-03-08 |
110301000722 | 2011-03-01 | CERTIFICATE OF INCORPORATION | 2011-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3273791 | TRUSTFUNDHIC | INVOICED | 2020-12-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3273792 | RENEWAL | INVOICED | 2020-12-22 | 100 | Home Improvement Contractor License Renewal Fee |
3043510 | FINGERPRINT | CREDITED | 2019-06-06 | 75 | Fingerprint Fee |
3037827 | LICENSE | INVOICED | 2019-05-21 | 100 | Home Improvement Contractor License Fee |
3037828 | TRUSTFUNDHIC | INVOICED | 2019-05-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2507678 | RENEWAL | INVOICED | 2016-12-08 | 100 | Home Improvement Contractor License Renewal Fee |
2507677 | TRUSTFUNDHIC | INVOICED | 2016-12-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1976952 | TRUSTFUNDHIC | INVOICED | 2015-02-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1976953 | RENEWAL | INVOICED | 2015-02-06 | 100 | Home Improvement Contractor License Renewal Fee |
1071815 | TRUSTFUNDHIC | INVOICED | 2013-05-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State