Name: | NICK'S CONTRACTING OF RIDGEWOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1983 (42 years ago) |
Entity Number: | 859001 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 74-11 CALDWELL AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Contact Details
Phone +1 718-747-8650
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICOLO MALTESE | Chief Executive Officer | 74-11 CALDWELL AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74-11 CALDWELL AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1301988-DCA | Inactive | Business | 2008-10-10 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-11 | 2005-10-21 | Address | 74-11 CALDWELL AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
2003-09-11 | 2005-10-21 | Address | 74-11 CALDWELL AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
1993-10-20 | 2005-10-21 | Address | 68-34 62ND STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 2003-09-11 | Address | 68-34 62ND STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
1993-10-20 | 2003-09-11 | Address | 68-34 62ND STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
1983-08-02 | 1993-10-20 | Address | 68-34 62 ST., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110919002517 | 2011-09-19 | BIENNIAL STATEMENT | 2011-08-01 |
090821002869 | 2009-08-21 | BIENNIAL STATEMENT | 2009-08-01 |
051021002131 | 2005-10-21 | BIENNIAL STATEMENT | 2005-08-01 |
030911002205 | 2003-09-11 | BIENNIAL STATEMENT | 2003-08-01 |
010914002204 | 2001-09-14 | BIENNIAL STATEMENT | 2001-08-01 |
931020002073 | 1993-10-20 | BIENNIAL STATEMENT | 1993-08-01 |
B007100-4 | 1983-08-02 | CERTIFICATE OF INCORPORATION | 1983-08-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
905684 | CNV_TFEE | INVOICED | 2009-06-23 | 6 | WT and WH - Transaction Fee |
905683 | TRUSTFUNDHIC | INVOICED | 2009-06-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
946326 | RENEWAL | INVOICED | 2009-06-23 | 100 | Home Improvement Contractor License Renewal Fee |
905686 | FINGERPRINT | INVOICED | 2008-10-10 | 75 | Fingerprint Fee |
905688 | TRUSTFUNDHIC | INVOICED | 2008-10-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
905685 | LICENSE | INVOICED | 2008-10-10 | 50 | Home Improvement Contractor License Fee |
905687 | FINGERPRINT | INVOICED | 2008-10-10 | 75 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303527675 | 0215600 | 2000-09-07 | 58-01 58TH STREET, MASPETH, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2000-09-13 |
Abatement Due Date | 2000-10-16 |
Current Penalty | 300.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2000-09-13 |
Abatement Due Date | 2000-09-18 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 II |
Issuance Date | 2000-09-13 |
Abatement Due Date | 2000-10-16 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260452 C02 |
Issuance Date | 2000-09-13 |
Abatement Due Date | 2000-10-16 |
Current Penalty | 300.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260454 C |
Issuance Date | 2000-09-13 |
Abatement Due Date | 2000-10-16 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State