CITY WIDE CONTRACTORS INC

Name: | CITY WIDE CONTRACTORS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2015 (9 years ago) |
Entity Number: | 4867485 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 70 e. sunrise hwy ste 500, VALLEY STREAM, United States, 11581 |
Principal Address: | 10 olive court, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CITY WIDE CONTRACTORS INC | DOS Process Agent | 70 e. sunrise hwy ste 500, VALLEY STREAM, United States, 11581 |
Name | Role | Address |
---|---|---|
HIRSH AND BARABASH, CPA'S PC | Agent | 1600 deer park ave ste f, DEER PARK, NY, 11729 |
Name | Role | Address |
---|---|---|
GERALD A. HEARD | Chief Executive Officer | 10 OLIVE COURT, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-09 | 2021-07-09 | Address | 11743 FARMERS BLVD, SAINT ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer) |
2021-07-09 | 2021-06-28 | Address | 11743 FARMERS BLVD, SAINT ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer) |
2021-07-09 | 2021-06-28 | Address | 70 e. sunrise hwy ste 500, VALLEY STREAM, 11581, 1233, USA (Type of address: Service of Process) |
2021-07-09 | 2021-07-09 | Address | 10 OLIVE COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2021-07-09 | 2021-06-28 | Address | 10 OLIVE COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210628001099 | 2021-06-28 | AMENDMENT TO BIENNIAL STATEMENT | 2021-06-28 |
210709001397 | 2021-06-25 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-25 |
191202062266 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
180919006311 | 2018-09-19 | BIENNIAL STATEMENT | 2017-12-01 |
151221010322 | 2015-12-21 | CERTIFICATE OF INCORPORATION | 2015-12-21 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-07-18 | 2019-08-12 | Non-Delivery of Service | No | 0.00 | No Business Response |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3116556 | PL VIO | INVOICED | 2019-11-18 | 10000 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-09-13 | Default Decision | UNLICENSED ACTIVITY | 301 | No data | 301 | No data |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State