Search icon

FC CORNER STONE CONTRACTING GROUP INC.

Headquarter

Company Details

Name: FC CORNER STONE CONTRACTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2011 (14 years ago)
Entity Number: 4143888
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 2001 PALMER AVENUE, LARCHMONT, NY, United States, 10538

Contact Details

Phone +1 914-760-2054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2001 PALMER AVENUE, LARCHMONT, NY, United States, 10538

Links between entities

Type:
Headquarter of
Company Number:
1176759
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1432858-DCA Inactive Business 2012-06-05 2021-02-28

Filings

Filing Number Date Filed Type Effective Date
110920000492 2011-09-20 CERTIFICATE OF INCORPORATION 2011-09-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3197397 LICENSE REPL INVOICED 2020-08-06 15 License Replacement Fee
2934008 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2934007 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490563 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490564 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
1895284 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee
1895283 TRUSTFUNDHIC INVOICED 2014-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1146461 TRUSTFUNDHIC INVOICED 2013-07-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1146460 CNV_TFEE INVOICED 2013-07-10 7.46999979019165 WT and WH - Transaction Fee
1228455 RENEWAL INVOICED 2013-07-10 100 Home Improvement Contractor License Renewal Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State