Search icon

PAGE CONTRACTING CORP.

Headquarter

Company Details

Name: PAGE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2020 (5 years ago)
Entity Number: 5836880
ZIP code: 10310
County: Kings
Place of Formation: New York
Address: 539 Cary Avenue, staten island, NY, United States, 10310
Principal Address: 539 Cary Avenue, Unit 1, staten island, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PAGE CONTRACTING CORP., CONNECTICUT 2694185 CONNECTICUT

Chief Executive Officer

Name Role Address
JOHN FIKIAS Chief Executive Officer 539 CARY AVENUE, UNIT 1, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 539 Cary Avenue, staten island, NY, United States, 10310

Licenses

Number Status Type Date End date
2097257-DCA Active Business 2020-12-21 2025-02-28

History

Start date End date Type Value
2023-01-12 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-27 2025-02-13 Address 135 58TH ST, STE 4, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2020-09-16 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-16 2020-10-27 Address 120 BAY RIDGE AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213002268 2025-02-13 BIENNIAL STATEMENT 2025-02-13
201027000456 2020-10-27 CERTIFICATE OF CHANGE 2020-10-27
200916010425 2020-09-16 CERTIFICATE OF INCORPORATION 2020-09-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557065 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3557226 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3268237 FINGERPRINT CREDITED 2020-12-10 75 Fingerprint Fee
3267454 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267456 LICENSE INVOICED 2020-12-09 25 Home Improvement Contractor License Fee
3267457 BLUEDOT INVOICED 2020-12-09 100 Bluedot Fee
3267453 FINGERPRINT INVOICED 2020-12-09 75 Fingerprint Fee
3267455 EXAMHIC INVOICED 2020-12-09 50 Home Improvement Contractor Exam Fee

Date of last update: 22 Mar 2025

Sources: New York Secretary of State