Name: | ETEC CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1985 (40 years ago) |
Entity Number: | 971880 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 965 MANOR ROAD, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 718-761-6608
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERLING GARPESTAD | Chief Executive Officer | 965 MANOR ROAD, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
ERLING GARPESTAD | DOS Process Agent | 965 MANOR ROAD, STATEN ISLAND, NY, United States, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2071624-DCA | Inactive | Business | 2018-05-22 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-08 | 2001-02-22 | Address | 965 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1999-07-08 | 2001-02-22 | Address | 965 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1999-07-08 | 2001-02-22 | Address | 965 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1993-03-09 | 1999-07-08 | Address | 384 CHEVES AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1999-07-08 | Address | 384 CHEVES AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130606002252 | 2013-06-06 | BIENNIAL STATEMENT | 2013-02-01 |
110331002682 | 2011-03-31 | BIENNIAL STATEMENT | 2011-02-01 |
070226002820 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
050811002058 | 2005-08-11 | BIENNIAL STATEMENT | 2005-02-01 |
030206002754 | 2003-02-06 | BIENNIAL STATEMENT | 2003-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3301249 | TRUSTFUNDHIC | INVOICED | 2021-02-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3301250 | RENEWAL | INVOICED | 2021-02-26 | 100 | Home Improvement Contractor License Renewal Fee |
3016262 | TRUSTFUNDHIC | INVOICED | 2019-04-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3016263 | RENEWAL | INVOICED | 2019-04-10 | 100 | Home Improvement Contractor License Renewal Fee |
2792314 | LICENSE | INVOICED | 2018-05-22 | 50 | Home Improvement Contractor License Fee |
2792315 | TRUSTFUNDHIC | INVOICED | 2018-05-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2786645 | DCA-SUS | CREDITED | 2018-05-04 | 50 | Suspense Account |
2786644 | PROCESSING | INVOICED | 2018-05-04 | 25 | License Processing Fee |
2747833 | TRUSTFUNDHIC | CREDITED | 2018-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2747836 | FINGERPRINT | INVOICED | 2018-02-23 | 75 | Fingerprint Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State