Search icon

SKYRISE GENERAL CONSTRUCTION INC

Company Details

Name: SKYRISE GENERAL CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2017 (7 years ago)
Entity Number: 5215195
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3066 BRIGHTON 7TH ST APT 2, BROOKLYN, NY, United States, 11235
Principal Address: 3066 BRIGHTON 7TH ST APT 2, BROKLYN, NY, United States, 11235

Contact Details

Phone +1 347-711-1114

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JQGWTK5BBE73 2025-01-30 3066 BRIGHTON 7TH ST, FL 2, BROOKLYN, NY, 11235, 6447, USA 3066 BRIGHTON 7TH ST, FL 2, BROOKLYN, NY, 11235, USA

Business Information

Division Name SKYRISE GENERAL CONSTRUCTION
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2024-02-02
Initial Registration Date 2023-04-26
Entity Start Date 2017-10-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DRITERO DZAFA
Role PRESIDENT
Address 3066 BRIGHTON 7TH ST, 2ND FL, BROOKLYN, NY, 11235, USA
Title ALTERNATE POC
Name DRITERO DZAFA
Role PRESIDENT
Address 3066 BRIGHTON 7TH ST, 2ND FL, BROOKLYN, NY, 11235, USA
Government Business
Title PRIMARY POC
Name DRITERO DZAFA
Role PRESIDENT
Address 3066 BRIGHTON 7TH ST, 2ND FL, BROOKLYN, NY, 11235, USA
Title ALTERNATE POC
Name DRITERO DZAFA
Role PRESIDENT
Address 3066 BRIGHTON 7TH ST, 2ND FL, BROOKLYN, NY, 11235, USA
Past Performance
Title PRIMARY POC
Name DRITERO DZAFA
Role PRESIDENT
Address 3066 BRIGHTON 7TH ST, 2ND FL, BROOKLYN, NY, 11235, USA
Title ALTERNATE POC
Name DRITERO DZAFA
Role PRESIDENT
Address 3066 BRIGHTON 7TH ST, 2ND FL, BROOKLYN, NY, 11235, USA

Chief Executive Officer

Name Role Address
DRITERO XHAFA Chief Executive Officer 3066 BRIGHTON 7TH ST APT 2, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
SKYRISE GENERAL CONSTRUCTION INC DOS Process Agent 3066 BRIGHTON 7TH ST APT 2, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2083181-DCA Active Business 2019-03-14 2025-02-28

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 3066 BRIGHTON 7TH ST, FL #2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 3066 BRIGHTON 7TH ST APT 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-19 2024-06-20 Address 3066 BRIGHTON 7TH ST, FL #2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2017-10-10 2024-06-20 Address 3066 BRIGHTON 7TH ST, FL #2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2017-10-10 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240620000665 2024-06-20 BIENNIAL STATEMENT 2024-06-20
210119060066 2021-01-19 BIENNIAL STATEMENT 2019-10-01
171010010541 2017-10-10 CERTIFICATE OF INCORPORATION 2017-10-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3606582 RENEWAL INVOICED 2023-03-01 100 Home Improvement Contractor License Renewal Fee
3606581 TRUSTFUNDHIC INVOICED 2023-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3361537 TRUSTFUNDHIC INVOICED 2021-08-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3361538 RENEWAL INVOICED 2021-08-19 100 Home Improvement Contractor License Renewal Fee
3002468 LICENSE INVOICED 2019-03-14 100 Home Improvement Contractor License Fee
3002469 TRUSTFUNDHIC INVOICED 2019-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 31 Jan 2025

Sources: New York Secretary of State