EMPOWER CONTRACTING INC.

Name: | EMPOWER CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2014 (11 years ago) |
Entity Number: | 4541467 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | Empower Contracting Inc. is a certified minority woman owned general construction firm that was established in 2014. We believe that Empower Contracting sets the standard for excellence within our industry. We have combined our experience and skill with the passion for quality, honesty, professionalism and innovation. With a strong understanding of budgeting, our management team continues to work efficiently to complete projects on time and on budget. Empower Contracting offers your projects the benefits of quality, cost competitiveness, and the experience of a proven contractor. |
Address: | 1361 Brooklyn Blvd., Bay Shore, NY 11706, Bay Shore, NY, United States, 11706 |
Principal Address: | 1361 BROOKLYN BLVD, BAY SHORE, NY, United States, 11706 |
Contact Details
Website http://empowercontracting.com
Phone +1 631-834-9028
Phone +1 631-647-8526
Phone +1 631-333-0010
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1361 Brooklyn Blvd., Bay Shore, NY 11706, Bay Shore, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
YOLANDA VALDES | Agent | 1361 BROOKLYN BLVD, BAY SHORE, NY, 11706 |
Name | Role | Address |
---|---|---|
YOLANDA VALDES | Chief Executive Officer | 1361 BROOKLYN BLVD, BAY SHORE, NY, United States, 11706 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6U1HC-SHMO | Active | Mold Assessment Contractor License (SH125) | 2023-09-07 | 2025-09-30 | 1361 Brooklyn Blvd, Bay Shore, NY, 11706 |
23-6U1HQ-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-09-07 | 2025-09-30 | 1361 Brooklyn Blvd, Bay Shore, NY, 11706 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M012019106A16 | 2019-04-16 | 2019-05-25 | RAPID TRANSIT CONSTRUCT/ ALTERATION | 2 AVENUE, MANHATTAN, FROM STREET EAST 1 STREET TO STREET EAST HOUSTON STREET |
M012019004A90 | 2019-01-04 | 2019-04-02 | RAPID TRANSIT CONSTRUCT/ ALTERATION | 2 AVENUE, MANHATTAN, FROM STREET EAST 1 STREET TO STREET EAST HOUSTON STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 1361 BROOKLYN BLVD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2018-09-10 | 2024-03-01 | Address | 1361 BROOKLYN BLVD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2014-03-10 | 2024-03-01 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2014-03-10 | 2024-03-01 | Address | 1361 BROOKLYN BLVD, BAY SHORE, NY, 11706, USA (Type of address: Registered Agent) |
2014-03-10 | 2024-03-01 | Address | 1361 BROOKLYN BLVD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301039354 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220912002568 | 2022-09-12 | BIENNIAL STATEMENT | 2022-03-01 |
180910006611 | 2018-09-10 | BIENNIAL STATEMENT | 2018-03-01 |
140310000464 | 2014-03-10 | CERTIFICATE OF INCORPORATION | 2014-03-10 |
This company hasn't received any reviews.
Date of last update: 04 Aug 2025
Sources: New York Secretary of State