Search icon

PALM CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PALM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2012 (13 years ago)
Entity Number: 4197754
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 511 6TH AVENUE, H44, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 646-729-6821

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PALM CONSTRUCTION INC DOS Process Agent 511 6TH AVENUE, H44, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MIKE TENGLIA Chief Executive Officer 511 6TH AVENUE, #H44, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1456555-DCA Inactive Business 2013-02-11 2019-02-28

Permits

Number Date End date Type Address
X012018143A71 2018-05-23 2018-06-21 RESET, REPAIR OR REPLACE CURB EAST 154 STREET, BRONX, FROM STREET ELTON AVENUE
X012018143A72 2018-05-23 2018-06-20 PAVE STREET-W/ ENGINEERING & INSP FEE EAST 154 STREET, BRONX, FROM STREET ELTON AVENUE
X012018143A73 2018-05-23 2018-06-21 RESET, REPAIR OR REPLACE CURB ELTON AVENUE, BRONX, FROM STREET EAST 154 STREET TO STREET EAST 155 STREET
X012018143A74 2018-05-23 2018-06-20 PAVE STREET-W/ ENGINEERING & INSP FEE ELTON AVENUE, BRONX, FROM STREET EAST 154 STREET TO STREET EAST 155 STREET

History

Start date End date Type Value
2019-08-05 2020-02-06 Address 511 6TH AVENUE, #H44, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2019-08-05 2020-02-06 Address 511 6TH AVENUE, H44, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-28 2019-08-05 Address 332 BLEECKER STREET, #H44, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2016-06-28 2019-08-05 Address 332 BLEECKER STREET, #H44, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2013-10-22 2019-08-05 Address 332 BLEECKER STREET #H44, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200206060464 2020-02-06 BIENNIAL STATEMENT 2020-02-01
190805060709 2019-08-05 BIENNIAL STATEMENT 2018-02-01
170525000512 2017-05-25 ERRONEOUS ENTRY 2017-05-25
DP-2209262 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
160628006291 2016-06-28 BIENNIAL STATEMENT 2016-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2502153 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502154 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
2020317 TRUSTFUNDHIC INVOICED 2015-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2001394 RENEWAL INVOICED 2015-02-27 100 Home Improvement Contractor License Renewal Fee
1942403 LICENSE REPL INVOICED 2015-01-16 15 License Replacement Fee
1240170 TRUSTFUNDHIC INVOICED 2013-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1240171 LICENSE INVOICED 2013-02-11 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-27
Type:
Planned
Address:
385 GATES AVE., BROOKLYN, NY, 11216
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-01-09
Type:
Referral
Address:
18 GROVE ST, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State