Search icon

476 PROPERTIES CORP.

Company Details

Name: 476 PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1977 (48 years ago)
Entity Number: 452192
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: PO BOX 380836, Brooklyn, NY, United States, 11238
Principal Address: 476 CLINTON AVE, #6A, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 718-636-9659

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 380836, Brooklyn, NY, United States, 11238

Chief Executive Officer

Name Role Address
ANDRE L DUCLAIR Chief Executive Officer 476 CLINTON AVE, #6A, BROOKLYN, NY, United States, 11238

Licenses

Number Status Type Date End date
0885698-DCA Inactive Business 2003-01-22 2005-06-30

History

Start date End date Type Value
2001-10-03 2005-12-22 Address PO BOX 400278, BROOKLYN, NY, 11240, USA (Type of address: Service of Process)
2001-10-03 2005-12-22 Address 251-02 139TH AVE, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
2001-10-03 2005-12-22 Address 251-02 139TH AVE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
1997-11-26 2001-10-03 Address 251-02 139TH AVE, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
1997-11-26 2001-10-03 Address 251-02 139TH AVE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221006003368 2022-10-06 BIENNIAL STATEMENT 2021-10-01
20170502017 2017-05-02 ASSUMED NAME CORP INITIAL FILING 2017-05-02
111027002846 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091119002170 2009-11-19 BIENNIAL STATEMENT 2009-10-01
080211002052 2008-02-11 BIENNIAL STATEMENT 2007-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1345381 RENEWAL INVOICED 2003-02-18 125 Home Improvement Contractor License Renewal Fee
527573 TRUSTFUNDHIC INVOICED 2000-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1345382 RENEWAL INVOICED 2000-11-21 100 Home Improvement Contractor License Renewal Fee
527574 TRUSTFUNDHIC INVOICED 1999-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1345383 RENEWAL INVOICED 1999-01-22 100 Home Improvement Contractor License Renewal Fee
527575 TRUSTFUNDHIC INVOICED 1997-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1345384 RENEWAL INVOICED 1997-01-22 100 Home Improvement Contractor License Renewal Fee
1345385 RENEWAL INVOICED 1995-01-25 100 Home Improvement Contractor License Renewal Fee
527576 TRUSTFUNDHIC INVOICED 1995-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State