Search icon

CORPORATE CONCRETE CORP

Company claim

Is this your business?

Get access!

Company Details

Name: CORPORATE CONCRETE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2020 (5 years ago)
Entity Number: 5781590
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 164-30 HILLSIDE AVE APT 14K, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164-30 HILLSIDE AVE APT 14K, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
JOSE BONILLA Chief Executive Officer 164-30 HILLSIDE AVE APT 14K, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
2097188-DCA Active Business 2020-12-11 2025-02-28

Permits

Number Date End date Type Address
Q042021229A06 2021-08-17 2021-09-21 REPAIR SIDEWALK 145 DRIVE, QUEENS, FROM STREET 182 STREET TO STREET 183 STREET
Q042021193A18 2021-07-12 2021-07-20 REPAIR SIDEWALK 118 AVENUE, QUEENS, FROM STREET 170 STREET TO STREET MERRICK BOULEVARD
M042021133A19 2021-05-13 2021-05-20 REPAIR SIDEWALK WEST 84 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
Q042021081A16 2021-03-22 2021-04-05 REPAIR SIDEWALK 123 AVENUE, QUEENS, FROM STREET 146 STREET TO STREET 147 STREET
Q012020351C87 2020-12-16 2020-12-31 RESET, REPAIR OR REPLACE CURB 109 AVENUE, QUEENS, FROM STREET 164 PLACE TO STREET BEND

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 164-30 HILLSIDE AVE APT 14K, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2020-07-06 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-06 2024-07-30 Address 164 30 HILLSIDE AVE APT 14K, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730018236 2024-07-30 BIENNIAL STATEMENT 2024-07-30
221011002533 2022-10-11 BIENNIAL STATEMENT 2022-07-01
200706010573 2020-07-06 CERTIFICATE OF INCORPORATION 2020-07-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559596 TRUSTFUNDHIC INVOICED 2022-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3559597 RENEWAL INVOICED 2022-11-29 100 Home Improvement Contractor License Renewal Fee
3287552 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287553 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
3268490 DCA-SUS CREDITED 2020-12-11 250 Suspense Account
3267855 EXAMHIC INVOICED 2020-12-10 50 Home Improvement Contractor Exam Fee
3266250 FINGERPRINT INVOICED 2020-12-07 75 Fingerprint Fee
3201440 FINGERPRINT CREDITED 2020-08-27 75 Fingerprint Fee
3201443 LICENSE CREDITED 2020-08-27 50 Home Improvement Contractor License Fee
3201442 EXAMHIC CREDITED 2020-08-27 50 Home Improvement Contractor Exam Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State