FVD CONSTRUCTION INC

Name: | FVD CONSTRUCTION INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2013 (12 years ago) |
Entity Number: | 4464964 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 151 EAST 43RD STREET, 2A, NEW YORK, NY, United States, 10017 |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
FIDAN DURMISHAJ | Chief Executive Officer | 151 EAST 43RD STREET, 2A, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2069648-DCA | Active | Business | 2018-04-17 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2024-10-29 | Address | 151 EAST 43RD STREET, 2A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-10-11 | 2025-03-10 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
2023-09-11 | 2024-10-29 | Address | 151 EAST 43RD STREET, 2A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2023-09-11 | Address | 151 EAST 43RD STREET, 2A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2024-10-11 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029000477 | 2024-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-11 |
230911001513 | 2023-09-11 | BIENNIAL STATEMENT | 2023-09-01 |
210917001435 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
190906060573 | 2019-09-06 | BIENNIAL STATEMENT | 2019-09-01 |
170905006156 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3543256 | RENEWAL | INVOICED | 2022-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
3543255 | TRUSTFUNDHIC | INVOICED | 2022-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3268899 | RENEWAL | INVOICED | 2020-12-11 | 100 | Home Improvement Contractor License Renewal Fee |
3268898 | TRUSTFUNDHIC | INVOICED | 2020-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2909496 | RENEWAL | INVOICED | 2018-10-15 | 100 | Home Improvement Contractor License Renewal Fee |
2909495 | TRUSTFUNDHIC | INVOICED | 2018-10-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2770061 | TRUSTFUNDHIC | INVOICED | 2018-04-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2763843 | FINGERPRINT | INVOICED | 2018-03-25 | 75 | Fingerprint Fee |
2763844 | LICENSE | INVOICED | 2018-03-25 | 50 | Home Improvement Contractor License Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-220110 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-09-03 | 2500 | 2022-01-22 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State