Name: | CLOVER CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2023 (2 years ago) |
Entity Number: | 6780036 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 Oakwood Ave, Farmingdale, NY, United States, 11735 |
Principal Address: | 151 Centershore Rd, Centerport, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER STRAEHLE | DOS Process Agent | 40 Oakwood Ave, Farmingdale, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
PETER STRAEHLE | Chief Executive Officer | 151 CENTERSHORE RD, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-30 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-30 | 2025-03-17 | Address | 40 Oakwood Ave, Farmingdale, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317004447 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
230330004000 | 2023-03-30 | CERTIFICATE OF INCORPORATION | 2023-03-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
563014 | LICENSE | INVOICED | 2003-02-07 | 125 | Home Improvement Contractor License Fee |
563015 | FINGERPRINT | INVOICED | 2003-01-28 | 50 | Fingerprint Fee |
563016 | TRUSTFUNDHIC | INVOICED | 2003-01-28 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State