PANACEA CONTRACTING CORP.

Name: | PANACEA CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2016 (9 years ago) |
Entity Number: | 5000867 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 41 Cambridge Ave, Staten Island, NY, United States, 10314 |
Principal Address: | 41 CAMBRIDGE AVE, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 917-979-0590
Shares Details
Shares issued 200
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK BELLMIER | Chief Executive Officer | 41 CAMBRIDGE AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
MARK BELLMIER | DOS Process Agent | 41 Cambridge Ave, Staten Island, NY, United States, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2046008-DCA | Active | Business | 2016-11-30 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
S162025153A32 | 2025-06-02 | 2025-06-06 | COMMERCIAL REFUSE CONTAINER | ROMAN AVENUE, STATEN ISLAND, FROM STREET MAY AVENUE TO STREET SELDIN AVENUE |
S162025150A24 | 2025-05-30 | 2025-06-03 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | LAMBERTS LANE, STATEN ISLAND, FROM STREET BEND TO STREET SELDIN AVENUE |
S162025139A25 | 2025-05-19 | 2025-05-23 | COMMERCIAL REFUSE CONTAINER | RAMBLEWOOD AVENUE, STATEN ISLAND, FROM STREET OCEANVIEW PLACE TO STREET SYCAMORE STREET |
S162025139A26 | 2025-05-19 | 2025-05-23 | COMMERCIAL REFUSE CONTAINER | PACIFIC AVENUE, STATEN ISLAND, FROM STREET OAKDALE STREET TO STREET OLD AMBOY ROAD |
S162025132A14 | 2025-05-12 | 2025-05-16 | COMMERCIAL REFUSE CONTAINER | SHELDON AVENUE, STATEN ISLAND, FROM STREET DELMAR AVENUE TO STREET NIPPON AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-19 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
2025-04-03 | 2025-05-06 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
2024-12-16 | 2025-04-03 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
2024-07-02 | 2024-12-16 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
2024-01-04 | 2024-01-04 | Address | 41 CAMBRIDGE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104001468 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
200803060120 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180823006283 | 2018-08-23 | BIENNIAL STATEMENT | 2018-08-01 |
160830010097 | 2016-08-30 | CERTIFICATE OF INCORPORATION | 2016-08-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3579560 | TRUSTFUNDHIC | INVOICED | 2023-01-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3579561 | RENEWAL | INVOICED | 2023-01-10 | 100 | Home Improvement Contractor License Renewal Fee |
3261872 | TRUSTFUNDHIC | INVOICED | 2020-11-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3261873 | RENEWAL | INVOICED | 2020-11-24 | 100 | Home Improvement Contractor License Renewal Fee |
2973192 | TRUSTFUNDHIC | INVOICED | 2019-01-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2973193 | RENEWAL | INVOICED | 2019-01-31 | 100 | Home Improvement Contractor License Renewal Fee |
2496416 | FINGERPRINT | INVOICED | 2016-11-25 | 75 | Fingerprint Fee |
2496415 | BLUEDOT | INVOICED | 2016-11-25 | 100 | Bluedot Fee |
2496414 | TRUSTFUNDHIC | INVOICED | 2016-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2496413 | LICENSE | INVOICED | 2016-11-25 | 25 | Home Improvement Contractor License Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-230004 | Office of Administrative Trials and Hearings | Issued | Settled - Pending | 2024-09-03 | 3250 | No data | Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. Upon the disposition of a vehicle that has been issued license plates by the Commission, such license plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation. |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State