Name: | IDC CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2014 (11 years ago) |
Entity Number: | 4646667 |
ZIP code: | 07010 |
County: | Queens |
Place of Formation: | New York |
Address: | 63 COLUMBIA AVENUE, CLIFFSIDE PARK, NJ, United States, 07010 |
Contact Details
Phone +1 551-666-1562
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIAS ASIMAKIS | DOS Process Agent | 63 COLUMBIA AVENUE, CLIFFSIDE PARK, NJ, United States, 07010 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2045634-DCA | Active | Business | 2016-11-17 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022024193B40 | 2024-07-11 | 2024-10-12 | OCCUPANCY OF ROADWAY AS STIPULATED | WEST 48 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE |
M022024193B41 | 2024-07-11 | 2024-10-12 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | WEST 48 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE |
M022024193B38 | 2024-07-11 | 2024-10-12 | PLACE MATERIAL ON STREET | WEST 48 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE |
M022024193B39 | 2024-07-11 | 2024-10-12 | CROSSING SIDEWALK | WEST 48 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE |
M022024193B42 | 2024-07-11 | 2024-10-12 | TEMP. CONST. SIGNS/MARKINGS | WEST 48 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-08 | 2024-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-26 | 2024-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-02 | 2024-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-01 | 2024-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141020000004 | 2014-10-20 | CERTIFICATE OF CHANGE | 2014-10-20 |
141006010081 | 2014-10-06 | CERTIFICATE OF INCORPORATION | 2014-10-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3560561 | RENEWAL | INVOICED | 2022-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
3560560 | TRUSTFUNDHIC | INVOICED | 2022-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3285997 | TRUSTFUNDHIC | INVOICED | 2021-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3285998 | RENEWAL | INVOICED | 2021-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
2920276 | TRUSTFUNDHIC | INVOICED | 2018-10-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2920277 | RENEWAL | INVOICED | 2018-10-30 | 100 | Home Improvement Contractor License Renewal Fee |
2488677 | BLUEDOT | INVOICED | 2016-11-14 | 100 | Bluedot Fee |
2488676 | TRUSTFUNDHIC | INVOICED | 2016-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2488675 | LICENSE | INVOICED | 2016-11-14 | 25 | Home Improvement Contractor License Fee |
2488680 | FINGERPRINT | INVOICED | 2016-11-14 | 75 | Fingerprint Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State