Name: | PRESTIGE STONE & PAVERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2014 (11 years ago) |
Entity Number: | 4515154 |
ZIP code: | 11042 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Prestige Stone & Pavers installs unit pavers, does stone and site work, masonry, grading, paving and drainage. |
Address: | 3000 MARCUS AVEUNE, SUITE 3E7, LAKE SUCCESS, NY, United States, 11042 |
Principal Address: | 15-32 College Point Blvd., College Point, NY, United States, 11356 |
Contact Details
Phone +1 718-225-1212
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3000 MARCUS AVEUNE, SUITE 3E7, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
ANGELICA FORTICH | Chief Executive Officer | 15-32 COLLEGE POINT BLVD., COLLEGE POINT, NY, United States, 11356 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012023334A03 | 2023-11-30 | 2023-12-28 | NYC PARKS - RECONSTRUCTION CONTRACT | 49 AVENUE, QUEENS, FROM STREET CENTER BOULEVARD |
Q012023334A01 | 2023-11-30 | 2023-12-28 | INSTALL FENCE | 49 AVENUE, QUEENS, FROM STREET CENTER BOULEVARD |
Q012023334A02 | 2023-11-30 | 2023-12-28 | NYC PARKS - RECONSTRUCTION CONTRACT | CENTER BOULEVARD, QUEENS, FROM STREET 48 AVENUE TO STREET 49 AVENUE |
Q012023334A00 | 2023-11-30 | 2023-12-28 | INSTALL FENCE | CENTER BOULEVARD, QUEENS, FROM STREET 48 AVENUE TO STREET 49 AVENUE |
Q022023334A12 | 2023-11-30 | 2023-12-28 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | 47 AVENUE, QUEENS, FROM STREET CENTER BOULEVARD |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-24 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-02 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-02 | 2024-01-02 | Address | 15-32 COLLEGE POINT BLVD., COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001016 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230306001862 | 2023-03-06 | BIENNIAL STATEMENT | 2022-01-01 |
190716000185 | 2019-07-16 | CERTIFICATE OF CHANGE | 2019-07-16 |
140116010348 | 2014-01-16 | CERTIFICATE OF INCORPORATION | 2014-01-16 |
Date of last update: 09 Jun 2025
Sources: New York Secretary of State