Search icon

RE-NEW CONSTRUCTION CO. INC.

Company Details

Name: RE-NEW CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1938 (87 years ago)
Entity Number: 50800
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 110-01 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-849-6400

Shares Details

Shares issued 50

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110-01 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
WILLIAM RYANT Chief Executive Officer 110-01 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1197433-DCA Inactive Business 2005-05-18 2023-02-28
0673420-DCA Inactive Business 2002-11-22 2005-06-30

History

Start date End date Type Value
1995-07-19 2006-05-15 Address 110-01 ATLANTIC AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1995-07-19 2000-04-14 Address 110-01 ATLANTIC AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100427002234 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080408003187 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060515002606 2006-05-15 BIENNIAL STATEMENT 2006-04-01
040416002371 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020503002106 2002-05-03 BIENNIAL STATEMENT 2002-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3301942 TRUSTFUNDHIC INVOICED 2021-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301943 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee
2996831 TRUSTFUNDHIC INVOICED 2019-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2996832 RENEWAL INVOICED 2019-03-04 100 Home Improvement Contractor License Renewal Fee
2584017 TRUSTFUNDHIC INVOICED 2017-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2584018 RENEWAL INVOICED 2017-04-03 100 Home Improvement Contractor License Renewal Fee
1983128 TRUSTFUNDHIC INVOICED 2015-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1983129 RENEWAL INVOICED 2015-02-13 100 Home Improvement Contractor License Renewal Fee
701397 TRUSTFUNDHIC INVOICED 2013-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
923768 RENEWAL INVOICED 2013-06-25 100 Home Improvement Contractor License Renewal Fee

Date of last update: 19 Mar 2025

Sources: New York Secretary of State