Name: | ACR PRO CONTRACTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2017 (8 years ago) |
Entity Number: | 5149664 |
ZIP code: | 12204 |
County: | Richmond |
Place of Formation: | New York |
Activity Description: | ACR Pro Contractors Corp. provides drywall, plaster, painting and flooring services to commercial property managers, private clients such as schools and offices. |
Address: | 1060 BROADWAY SUITE 100, ALBANY, NY, United States, 12204 |
Principal Address: | 614 CARY AVE, STATEN ISLAND, NY, United States, 10310 |
Contact Details
Phone +1 212-203-7560
Website http://www.acrcontracting.com
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEGALCORP SOLUTIONS, LLC | DOS Process Agent | 1060 BROADWAY SUITE 100, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
ALFONSO ROSARIO JR | Chief Executive Officer | 614 CARY AVE, STATEN ISLAND, NY, United States, 10310 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2097595-DCA | Active | Business | 2021-01-27 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-29 | 2023-12-19 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2023-07-25 | 2023-08-29 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2023-06-14 | 2023-07-25 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2023-06-14 | 2023-06-14 | Address | 614 CARY AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2017-06-06 | 2023-06-14 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230614002289 | 2023-06-14 | BIENNIAL STATEMENT | 2023-06-01 |
210702002004 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
170606010573 | 2017-06-06 | CERTIFICATE OF INCORPORATION | 2017-06-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3539302 | RENEWAL | INVOICED | 2022-10-19 | 100 | Home Improvement Contractor License Renewal Fee |
3539301 | TRUSTFUNDHIC | INVOICED | 2022-10-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3295822 | TRUSTFUNDHIC | INVOICED | 2021-02-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3295823 | RENEWAL | INVOICED | 2021-02-13 | 100 | Home Improvement Contractor License Renewal Fee |
3263075 | FINGERPRINT | CREDITED | 2020-11-30 | 75 | Fingerprint Fee |
3245061 | FINGERPRINT | INVOICED | 2020-10-08 | 75 | Fingerprint Fee |
3244638 | TRUSTFUNDHIC | INVOICED | 2020-10-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3244639 | EXAMHIC | INVOICED | 2020-10-07 | 50 | Home Improvement Contractor Exam Fee |
3244640 | LICENSE | INVOICED | 2020-10-07 | 25 | Home Improvement Contractor License Fee |
3244637 | FINGERPRINT | INVOICED | 2020-10-07 | 75 | Fingerprint Fee |
Date of last update: 12 May 2025
Sources: New York Secretary of State