Search icon

CITY WIDE CONTRACTORS INC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CITY WIDE CONTRACTORS INC DOS Process Agent 70 e. sunrise hwy ste 500, VALLEY STREAM, United States, 11581

Agent

Name Role Address
HIRSH AND BARABASH, CPA'S PC Agent 1600 deer park ave ste f, DEER PARK, NY, 11729

Chief Executive Officer

Name Role Address
GERALD A. HEARD Chief Executive Officer 10 OLIVE COURT, ROCKVILLE CENTRE, NY, United States, 11570

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2019-07-18 2019-08-12 Non-Delivery of Service No 0.00 No Business Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3116556 PL VIO INVOICED 2019-11-18 10000 PL - Padlock Violation

Issued Charges

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

USAspending Awards / Financial Assistance

Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2017-12-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-12
Type:
Planned
Address:
1000 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State