Search icon

CET PAINTING II CORP

Headquarter

Company Details

Name: CET PAINTING II CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2016 (9 years ago)
Entity Number: 5019913
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 3 Mercury Ct, Carmel, NY, United States, 10512

Contact Details

Phone +1 914-615-1415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CET PAINTING II CORP DOS Process Agent 3 Mercury Ct, Carmel, NY, United States, 10512

Chief Executive Officer

Name Role Address
CARLOS TACURI Chief Executive Officer 3 MERCURY CT, CARMEL, NY, United States, 10512

Links between entities

Type:
Headquarter of
Company Number:
2875991
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
814104778
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2114838-DCA Active Business 2023-07-05 2025-02-28
2081080-DCA Inactive Business 2019-01-03 2021-02-28

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 3 MERCURY CT, CARM, NY, 10512, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 3 MERCURY CT, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-25 2024-11-20 Address 3 MERCURY CT, CARM, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-03-25 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241120003632 2024-11-20 BIENNIAL STATEMENT 2024-11-20
230325000901 2023-03-25 BIENNIAL STATEMENT 2022-10-01
161006010312 2016-10-06 CERTIFICATE OF INCORPORATION 2016-10-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653396 LICENSE INVOICED 2023-06-05 100 Home Improvement Contractor License Fee
3653394 TRUSTFUNDHIC INVOICED 2023-06-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3653395 EXAMHIC INVOICED 2023-06-05 50 Home Improvement Contractor Exam Fee
3589252 LICENSE INVOICED 2023-01-28 25 Home Improvement Contractor License Fee
3589251 EXAMHIC INVOICED 2023-01-28 50 Home Improvement Contractor Exam Fee
3589250 TRUSTFUNDHIC INVOICED 2023-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3589253 BLUEDOT INVOICED 2023-01-28 100 Bluedot Fee
3394218 PROCESSING INVOICED 2021-12-08 25 License Processing Fee
3394217 DCA-SUS CREDITED 2021-12-08 75 Suspense Account
3284641 RENEWAL CREDITED 2021-01-16 100 Home Improvement Contractor License Renewal Fee

Date of last update: 24 Mar 2025

Sources: New York Secretary of State