Search icon

WHITESTONE HANDYMAN PRO, INC.

Company Details

Name: WHITESTONE HANDYMAN PRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2017 (8 years ago)
Entity Number: 5209797
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 154-59 WILLETS POINT BOULEVARD, 15459 Willets Point Boulevard, WHITESTONE, NY, United States, 11357
Principal Address: 15459 Willets Point Boulevard, 15459 Willets Point Boulevard, Whitestone, NY, United States, 11357

Contact Details

Phone +1 718-766-7072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WHITESTONE HANDYMAN PRO, INC. DOS Process Agent 154-59 WILLETS POINT BOULEVARD, 15459 Willets Point Boulevard, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
AHMET SANCAK Chief Executive Officer 15459 WILLETS POINT BOULEVARD, 15459 WILLETS POINT BOULEVARD, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2064514-DCA Active Business 2018-01-05 2025-02-28

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 15459 WILLETS POINT BOULEVARD, 15459 WILLETS POINT BOULEVARD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 15459 WILLETS POINT BOULEVARD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2017-09-28 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-28 2025-02-02 Address 154-59 WILLETS POINT BOULEVARD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000297 2025-02-02 BIENNIAL STATEMENT 2025-02-02
221017003096 2022-10-17 BIENNIAL STATEMENT 2021-09-01
170928010367 2017-09-28 CERTIFICATE OF INCORPORATION 2017-09-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563849 TRUSTFUNDHIC INVOICED 2022-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3563850 RENEWAL INVOICED 2022-12-08 100 Home Improvement Contractor License Renewal Fee
3276726 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
3276645 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2941991 RENEWAL INVOICED 2018-12-11 100 Home Improvement Contractor License Renewal Fee
2941990 TRUSTFUNDHIC INVOICED 2018-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2717509 LICENSE INVOICED 2017-12-29 75 Home Improvement Contractor License Fee
2717512 FINGERPRINT INVOICED 2017-12-29 75 Fingerprint Fee
2717510 TRUSTFUNDHIC INVOICED 2017-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 24 Mar 2025

Sources: New York Secretary of State