Name: | BURDA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1982 (43 years ago) |
Entity Number: | 753624 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 191 DOUGLASS STREET, BROOKLYN, NY, United States, 11217 |
Contact Details
Phone +1 718-222-3220
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY BURDA | DOS Process Agent | 191 DOUGLASS STREET, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
LARRY BURDA | Chief Executive Officer | 191 DOUGLASS STREET, BROOKLYN, NY, United States, 11217 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1194287-DCA | Active | Business | 2005-05-05 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B022023052B53 | 2023-02-21 | 2023-05-27 | OCCUPANCY OF SIDEWALK AS STIPULATED | DEAN STREET, BROOKLYN, FROM STREET BOND STREET TO STREET HOYT STREET |
B022023052B54 | 2023-02-21 | 2023-05-27 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | DEAN STREET, BROOKLYN, FROM STREET BOND STREET TO STREET HOYT STREET |
B022022333C97 | 2022-11-29 | 2023-03-01 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | DEAN STREET, BROOKLYN, FROM STREET BOND STREET TO STREET HOYT STREET |
B022022333C96 | 2022-11-29 | 2023-03-01 | OCCUPANCY OF SIDEWALK AS STIPULATED | DEAN STREET, BROOKLYN, FROM STREET BOND STREET TO STREET HOYT STREET |
B022022308A98 | 2022-11-04 | 2022-12-01 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | DEAN STREET, BROOKLYN, FROM STREET BOND STREET TO STREET HOYT STREET |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-26 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-24 | 2023-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-05 | 2022-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-01-22 | 2016-08-08 | Address | 191 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
1996-02-22 | 2016-08-08 | Address | 888 5TH AVE, BROOKLYN, NY, 11232, 2915, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220208002953 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
160808002020 | 2016-08-08 | BIENNIAL STATEMENT | 2016-02-01 |
990122000721 | 1999-01-22 | CERTIFICATE OF AMENDMENT | 1999-01-22 |
960222002057 | 1996-02-22 | BIENNIAL STATEMENT | 1996-02-01 |
940908000042 | 1994-09-08 | CERTIFICATE OF CHANGE | 1994-09-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3581075 | TRUSTFUNDHIC | INVOICED | 2023-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3581076 | RENEWAL | INVOICED | 2023-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
3261332 | RENEWAL | INVOICED | 2020-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
3261331 | TRUSTFUNDHIC | INVOICED | 2020-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2906940 | TRUSTFUNDHIC | INVOICED | 2018-10-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2906941 | RENEWAL | INVOICED | 2018-10-10 | 100 | Home Improvement Contractor License Renewal Fee |
2483700 | TRUSTFUNDHIC | INVOICED | 2016-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2483701 | RENEWAL | INVOICED | 2016-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
2022540 | LICENSEDOC10 | INVOICED | 2015-03-19 | 10 | License Document Replacement |
1884461 | RENEWAL | INVOICED | 2014-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State