Name: | NYCAN BUILDERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jun 2016 (9 years ago) |
Entity Number: | 4969904 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Activity Description: | NYCAN Builders provides construction management and general contracting services. |
Address: | 151 W. 19TH ST., 4TH FL., NEW YORK, NY, United States, 10011 |
Contact Details
Website http://www.nycanbuilders.com
Phone +1 212-599-5152
Name | Role | Address |
---|---|---|
NANCY ERARDI | Agent | 151 W. 19TH ST., 4TH FL., NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
NYCAN BUILDERS LLC | DOS Process Agent | 151 W. 19TH ST., 4TH FL., NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2080603-DCA | Active | Business | 2018-12-11 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022023173C03 | 2023-06-22 | 2023-08-02 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | HUDSON STREET, MANHATTAN, FROM STREET CHARLTON STREET TO STREET KING STREET |
M022023173C04 | 2023-06-22 | 2023-08-02 | CROSSING SIDEWALK | CHARLTON STREET, MANHATTAN, FROM STREET HUDSON STREET TO STREET VARICK STREET |
M022023173C01 | 2023-06-22 | 2023-08-02 | CROSSING SIDEWALK | HUDSON STREET, MANHATTAN, FROM STREET CHARLTON STREET TO STREET KING STREET |
M022023173C02 | 2023-06-22 | 2023-08-02 | OCCUPANCY OF SIDEWALK AS STIPULATED | HUDSON STREET, MANHATTAN, FROM STREET CHARLTON STREET TO STREET KING STREET |
M022023173C05 | 2023-06-22 | 2023-08-02 | OCCUPANCY OF SIDEWALK AS STIPULATED | CHARLTON STREET, MANHATTAN, FROM STREET HUDSON STREET TO STREET VARICK STREET |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-21 | 2024-01-03 | Address | 151 W. 19TH ST., 4TH FL., NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2020-07-21 | 2024-01-03 | Address | C/O NERARDI, 151 W. 19TH ST., 4TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-20 | 2020-07-21 | Address | 15 WEST 36TH STREET 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2016-06-30 | 2020-07-21 | Address | 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2016-06-30 | 2016-12-20 | Address | 201-24 SHEARWATER CT WEST, JERSEY CITY, NJ, 07305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103004299 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220504002910 | 2022-05-04 | BIENNIAL STATEMENT | 2020-06-01 |
200721000700 | 2020-07-21 | CERTIFICATE OF CHANGE | 2020-07-21 |
161220000426 | 2016-12-20 | CERTIFICATE OF CHANGE | 2016-12-20 |
160830000208 | 2016-08-30 | CERTIFICATE OF CHANGE | 2016-08-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3541838 | RENEWAL | INVOICED | 2022-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
3541837 | TRUSTFUNDHIC | INVOICED | 2022-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3258184 | TRUSTFUNDHIC | INVOICED | 2020-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3258185 | RENEWAL | INVOICED | 2020-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
2939900 | TRUSTFUNDHIC | INVOICED | 2018-12-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2939899 | LICENSE | INVOICED | 2018-12-06 | 25 | Home Improvement Contractor License Fee |
2939907 | FINGERPRINT | INVOICED | 2018-12-06 | 75 | Fingerprint Fee |
2939901 | BLUEDOT | INVOICED | 2018-12-06 | 100 | Bluedot Fee |
2939902 | FINGERPRINT | INVOICED | 2018-12-06 | 75 | Fingerprint Fee |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State