Name: | CRYSTAL REMODELING CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2019 (6 years ago) |
Entity Number: | 5480472 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1760 dutch broadway, ELMONT, NY, United States, 11003 |
Principal Address: | 12055 131st street, South ozone park, NY, United States, 11420 |
Contact Details
Phone +1 347-593-5043
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1760 dutch broadway, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
SHALINDER KAUR | Chief Executive Officer | 120-55 131ST STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2082382-DCA | Active | Business | 2019-02-20 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042025057A05 | 2025-02-26 | 2025-03-12 | REPAIR SIDEWALK | PARSONS BOULEVARD, QUEENS, FROM STREET 72 AVENUE TO STREET AGUILAR AVENUE |
Q042024338A18 | 2024-12-03 | 2024-12-06 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | 205 STREET, QUEENS, FROM STREET 36 AVENUE TO STREET 38 AVENUE |
Q042024325A01 | 2024-11-20 | 2024-11-30 | CONSTRUCT NEW SIDEWALK | 205 STREET, QUEENS, FROM STREET 36 AVENUE TO STREET 38 AVENUE |
Q022024305A45 | 2024-10-31 | 2024-11-29 | OCCUPANCY OF SIDEWALK AS STIPULATED | 38 AVENUE, QUEENS, FROM STREET 204 STREET TO STREET 205 STREET |
Q042024305A23 | 2024-10-31 | 2024-11-29 | REPAIR SIDEWALK | 38 AVENUE, QUEENS, FROM STREET 204 STREET TO STREET 205 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-21 | 2024-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-02 | 2023-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-31 | 2023-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-28 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-28 | 2023-08-02 | Address | 120-55 131ST STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802002134 | 2023-08-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-02 |
230428003781 | 2023-04-28 | BIENNIAL STATEMENT | 2023-01-01 |
190123020048 | 2019-01-23 | CERTIFICATE OF INCORPORATION | 2019-01-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3600046 | RENEWAL | INVOICED | 2023-02-17 | 100 | Home Improvement Contractor License Renewal Fee |
3599745 | TRUSTFUNDHIC | INVOICED | 2023-02-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3413844 | LICENSEDOC10 | INVOICED | 2022-02-03 | 10 | License Document Replacement |
3278961 | RENEWAL | INVOICED | 2021-01-04 | 100 | Home Improvement Contractor License Renewal Fee |
3278960 | TRUSTFUNDHIC | INVOICED | 2021-01-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2977564 | TRUSTFUNDHIC | INVOICED | 2019-02-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2977565 | BLUEDOT | INVOICED | 2019-02-07 | 100 | Bluedot Fee |
2977584 | FINGERPRINT | INVOICED | 2019-02-07 | 75 | Fingerprint Fee |
2977563 | LICENSE | INVOICED | 2019-02-07 | 25 | Home Improvement Contractor License Fee |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State