Name: | NOLA CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2015 (10 years ago) |
Entity Number: | 4695003 |
ZIP code: | 11417 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | General Construction firm for both residential and commercial projects. We specialize in Rough carpentry, Finish carpentry, Drywall, Painting, bathroom partition installation etc |
Address: | 135-07 CROSS BAY BLVD, SUITE 202, OZONE PARK, NY, United States, 11417 |
Principal Address: | 135-07. CROSS BAY BLVD, SUITE 202, OZONE PARK, NY, United States, 11417 |
Contact Details
Phone +1 718-322-8690
Website http://www.nolaconstructioninc.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOLA CONSTRUCTION INC. | DOS Process Agent | 135-07 CROSS BAY BLVD, SUITE 202, OZONE PARK, NY, United States, 11417 |
Name | Role | Address |
---|---|---|
ANGELITA PROVVISIERO | Chief Executive Officer | 135-07 CROSS BAY BLVD, SUITE 202, OZONE PARK, NY, United States, 11417 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2071455-DCA | Active | Business | 2018-05-17 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 135-07 CROSS BAY BLVD, SUITE 202, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 9803 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2021-11-16 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-03-05 | 2024-04-17 | Address | 9803 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2015-01-15 | 2021-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417002038 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
190305060992 | 2019-03-05 | BIENNIAL STATEMENT | 2019-01-01 |
150115010283 | 2015-01-15 | CERTIFICATE OF INCORPORATION | 2015-01-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3577416 | TRUSTFUNDHIC | INVOICED | 2023-01-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3577417 | RENEWAL | INVOICED | 2023-01-05 | 100 | Home Improvement Contractor License Renewal Fee |
3289509 | TRUSTFUNDHIC | INVOICED | 2021-01-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3289510 | RENEWAL | INVOICED | 2021-01-29 | 100 | Home Improvement Contractor License Renewal Fee |
2903561 | RENEWAL | INVOICED | 2018-10-05 | 100 | Home Improvement Contractor License Renewal Fee |
2903560 | TRUSTFUNDHIC | INVOICED | 2018-10-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2787462 | LICENSE | INVOICED | 2018-05-08 | 50 | Home Improvement Contractor License Fee |
2787508 | FINGERPRINT | INVOICED | 2018-05-08 | 75 | Fingerprint Fee |
2787463 | TRUSTFUNDHIC | INVOICED | 2018-05-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 09 Jun 2025
Sources: New York Secretary of State