Name: | SV CONTRACTORS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2013 (12 years ago) |
Entity Number: | 4405724 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 1240 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357 |
Contact Details
Phone +1 718-445-0848
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE VALENZA | Chief Executive Officer | 1240 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1240 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1466969-DCA | Inactive | Business | 2013-06-08 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-08 | 2024-03-08 | Address | 1240 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2015-07-28 | 2024-03-08 | Address | 1240 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2013-06-10 | 2024-03-08 | Address | 1240 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2013-05-20 | 2024-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-05-20 | 2013-06-10 | Address | 1244 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308002679 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
150728006081 | 2015-07-28 | BIENNIAL STATEMENT | 2015-05-01 |
130610000970 | 2013-06-10 | CERTIFICATE OF CHANGE | 2013-06-10 |
130520000885 | 2013-05-20 | CERTIFICATE OF INCORPORATION | 2013-05-20 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-04-24 | 2019-03-12 | Quality of Work | No | 0.00 | No Business Response |
2016-03-29 | 2016-04-11 | Breach of Contract | Yes | 2000.00 | Cash Amount |
2015-05-21 | 2015-06-11 | Quality of Work | Yes | 0.00 | Goods Repaired |
2015-05-19 | 2015-06-10 | Quality of Work | NA | 0.00 | Consumer Withdrew Complaint |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3070308 | LL VIO | INVOICED | 2019-08-06 | 500 | LL - License Violation |
2914686 | TRUSTFUNDHIC | INVOICED | 2018-10-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2914687 | RENEWAL | INVOICED | 2018-10-23 | 100 | Home Improvement Contractor License Renewal Fee |
2492412 | RENEWAL | INVOICED | 2016-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
2492411 | TRUSTFUNDHIC | INVOICED | 2016-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2021718 | RENEWAL | INVOICED | 2015-03-18 | 100 | Home Improvement Contractor License Renewal Fee |
2021717 | TRUSTFUNDHIC | INVOICED | 2015-03-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1249369 | TRUSTFUNDHIC | INVOICED | 2013-06-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1249371 | LICENSE | INVOICED | 2013-06-08 | 100 | Home Improvement Contractor License Fee |
1249370 | CNV_TFEE | INVOICED | 2013-06-08 | 7.46999979019165 | WT and WH - Transaction Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-06-28 | Default Decision | NO WRITTEN RESPONSE TO COMPLAINT | 1 | No data | 1 | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State