2D CONSTRUCTION CORP.
Headquarter
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
Name | Role | Address |
---|---|---|
2D CONSTRUCTION CORP. | DOS Process Agent | 570 FOREST AVE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
DOMINICK DETORE | Chief Executive Officer | 570 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310 |
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 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State