Search icon

PATTI CONTRACTORS CORP

Company Details

Name: PATTI CONTRACTORS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 2011 (14 years ago)
Date of dissolution: 21 Jun 2018
Entity Number: 4069191
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 260-05 E WIILISTON AVE, FLORAL PARK, NY, United States, 11001
Principal Address: 260-05 E WILLISTON AVE, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 516-410-6482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260-05 E WIILISTON AVE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
MANJIT KAUR Chief Executive Officer 260-05 E WILLISTON AVE, FLORAL PARK, NY, United States, 11001

Licenses

Number Status Type Date End date
2000307-DCA Inactive Business 2013-10-29 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
180621000513 2018-06-21 CERTIFICATE OF DISSOLUTION 2018-06-21
130307007427 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110317000773 2011-03-17 CERTIFICATE OF INCORPORATION 2011-03-17

Complaints

Start date End date Type Satisafaction Restitution Result
2017-03-10 2017-05-04 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2549745 RENEWAL INVOICED 2017-02-09 100 Home Improvement Contractor License Renewal Fee
2549744 TRUSTFUNDHIC INVOICED 2017-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1953611 TRUSTFUNDHIC INVOICED 2015-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1953612 RENEWAL INVOICED 2015-01-29 100 Home Improvement Contractor License Renewal Fee
1484197 TRUSTFUNDHIC INVOICED 2013-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1484229 FINGERPRINT CREDITED 2013-10-29 75 Fingerprint Fee
1484196 LICENSE INVOICED 2013-10-29 75 Home Improvement Contractor License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State