PALM CONSTRUCTION, INC.

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
Name | Role | Address |
---|---|---|
PALM CONSTRUCTION INC | DOS Process Agent | 511 6TH AVENUE, H44, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MIKE TENGLIA | Chief Executive Officer | 511 6TH AVENUE, #H44, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1456555-DCA | Inactive | Business | 2013-02-11 | 2019-02-28 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State