Search icon

2D CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: 2D CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2012 (13 years ago)
Entity Number: 4230139
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 570 FOREST AVE, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-816-9700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2D CONSTRUCTION CORP. DOS Process Agent 570 FOREST AVE, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
DOMINICK DETORE Chief Executive Officer 570 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310

Links between entities

Type:
Headquarter of
Company Number:
1141325
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2033350-DCA Inactive Business 2016-02-17 2023-02-28
1464321-DCA Inactive Business 2013-05-07 2015-02-28

Permits

Number Date End date Type Address
Q042024310A07 2024-11-05 2024-12-03 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 66 ROAD, QUEENS, FROM STREET 69 STREET TO STREET 70 STREET
S012024114B02 2024-04-23 2024-05-23 RESET, REPAIR OR REPLACE CURB CHESTER PLACE, STATEN ISLAND, FROM STREET CLARK LANE TO STREET CLARK LANE
S042024114A15 2024-04-23 2024-05-23 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT CHESTER PLACE, STATEN ISLAND, FROM STREET CLARK LANE TO STREET CLARK LANE
Q012024098A05 2024-04-07 2024-05-07 RESET, REPAIR OR REPLACE CURB-PROTECTED 159 STREET, QUEENS, FROM STREET 134 AVENUE TO STREET 137 AVENUE
Q042024098A01 2024-04-07 2024-05-07 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 159 STREET, QUEENS, FROM STREET 134 AVENUE TO STREET 137 AVENUE

History

Start date End date Type Value
2023-08-29 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-23 2017-02-27 Address 572 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2014-12-23 2017-02-27 Address 572 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220503001387 2022-05-03 BIENNIAL STATEMENT 2022-04-01
170227006115 2017-02-27 BIENNIAL STATEMENT 2016-04-01
141223002054 2014-12-23 BIENNIAL STATEMENT 2014-04-01
120419000472 2012-04-19 CERTIFICATE OF AMENDMENT 2012-04-19
120412000389 2012-04-12 CERTIFICATE OF INCORPORATION 2012-04-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540726 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540727 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
2956714 TRUSTFUNDHIC INVOICED 2019-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2956715 RENEWAL INVOICED 2019-01-03 100 Home Improvement Contractor License Renewal Fee
2485088 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485089 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2274537 TRUSTFUNDHIC INVOICED 2016-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2274538 LICENSE INVOICED 2016-02-09 75 Home Improvement Contractor License Fee
2274536 FINGERPRINT INVOICED 2016-02-09 75 Fingerprint Fee
1982841 DCA-SUS CREDITED 2015-02-13 75 Suspense Account

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18305.00
Total Face Value Of Loan:
18305.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State