Name: | KAMTECH RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2014 (11 years ago) |
Entity Number: | 4548840 |
ZIP code: | 11096 |
County: | Kings |
Place of Formation: | New York |
Address: | 203 Sheridan Boulevard, Inwood NY 11096, Inwood, NY, United States, 11096 |
Principal Address: | 203 SHERIDAN BOULEVARD, INWOOD, NY, United States, 11096 |
Contact Details
Phone +1 347-860-1109
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KRZYSZTOF KAMINSKI | Chief Executive Officer | 203 SHERIDAN BOULEVARD, INWOOD, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
KRZYSZTOF KAMINSKI | DOS Process Agent | 203 Sheridan Boulevard, Inwood NY 11096, Inwood, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
ERNEST KAMINSKI | Agent | 117 BAY 8TH ST., BROOKLYN, NY, 11228 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2041797-DCA | Active | Business | 2016-08-02 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2024-11-07 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2024-06-17 | 2024-06-17 | Address | 203 SHERIDAN BOULEVARD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-09-18 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2024-06-03 | 2024-06-17 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2023-11-03 | 2024-06-03 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617001362 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
211221003244 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
200305000086 | 2020-03-05 | CERTIFICATE OF CHANGE | 2020-03-05 |
181025006066 | 2018-10-25 | BIENNIAL STATEMENT | 2018-03-01 |
171108006345 | 2017-11-08 | BIENNIAL STATEMENT | 2016-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3543887 | TRUSTFUNDHIC | INVOICED | 2022-10-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3542416 | RENEWAL | INVOICED | 2022-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
3309929 | RENEWAL | INVOICED | 2021-03-17 | 100 | Home Improvement Contractor License Renewal Fee |
3234768 | LICENSEDOC10 | INVOICED | 2020-09-23 | 10 | License Document Replacement |
2990193 | RENEWAL | INVOICED | 2019-02-26 | 100 | Home Improvement Contractor License Renewal Fee |
2990192 | TRUSTFUNDHIC | INVOICED | 2019-02-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2560801 | RENEWAL | INVOICED | 2017-02-24 | 100 | Home Improvement Contractor License Renewal Fee |
2560837 | TRUSTFUNDHIC | INVOICED | 2017-02-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2391003 | TRUSTFUNDHIC | INVOICED | 2016-07-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2391005 | FINGERPRINT | INVOICED | 2016-07-29 | 75 | Fingerprint Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State