Name: | SMG CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2016 (9 years ago) |
Entity Number: | 4917962 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 30-45 33rd Street, ASTORIA, NY, United States, 11102 |
Principal Address: | 30-45 33rd street, Astoria, NY, United States, 11102 |
Contact Details
Phone +1 718-309-7469
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE CARUSO | DOS Process Agent | 30-45 33rd Street, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
SALVATORE CARUSO | Chief Executive Officer | 30-45 33RD STREET, ASTORIA, NY, United States, 11102 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2037199-DCA | Active | Business | 2016-05-09 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-05-21 | Address | 30-45 33RD STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
2017-02-08 | 2024-05-21 | Address | 30-45 33RD STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
2016-03-23 | 2024-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-03-23 | 2017-02-08 | Address | 28-13 47TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521003073 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
221227000722 | 2022-12-27 | BIENNIAL STATEMENT | 2022-03-01 |
170208000893 | 2017-02-08 | CERTIFICATE OF CHANGE | 2017-02-08 |
160323010271 | 2016-03-23 | CERTIFICATE OF INCORPORATION | 2016-03-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3585567 | DCA-SUS | CREDITED | 2023-01-23 | 300 | Suspense Account |
3585541 | TRUSTFUNDHIC | INVOICED | 2023-01-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3585542 | RENEWAL | INVOICED | 2023-01-23 | 100 | Home Improvement Contractor License Renewal Fee |
3306446 | TRUSTFUNDHIC | INVOICED | 2021-03-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3306447 | RENEWAL | INVOICED | 2021-03-05 | 100 | Home Improvement Contractor License Renewal Fee |
2973139 | RENEWAL | INVOICED | 2019-01-31 | 100 | Home Improvement Contractor License Renewal Fee |
2973138 | TRUSTFUNDHIC | INVOICED | 2019-01-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2545376 | RENEWAL | INVOICED | 2017-02-01 | 100 | Home Improvement Contractor License Renewal Fee |
2545377 | TRUSTFUNDHIC | INVOICED | 2017-02-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2328017 | FINGERPRINT | INVOICED | 2016-04-18 | 75 | Fingerprint Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State