Entity Number 2587717
Status Active
NameV.P. CONTRACTORS OF NEW YORK INC.
CountyQueens
Date of registration 27 Dec 2000 (24 years ago) 27 Dec 2000
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Activity DescriptionV.P. Contractors of New York is a general contractor company.
Address PO BOX 680158, CORONA, NY, United States, 11368
Address ZIP code 11368
Principal Address 80-15 246TH ST, BELLEROSE, NY, United States, 11426
Principal Address ZIP code 11426
Contact Details
Phone +1 917-597-8893
Phone +1 718-699-0053
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
PARDEEP KUMAR
Chief Executive Officer
80-15 246TH ST, BELLEROSE, NY, United States, 11426
THE CORPORATION
DOS Process Agent
PO BOX 680158, CORONA, NY, United States, 11368
1312188-DCA
Active
Business
2009-03-25
2025-02-28
2008-11-18
2010-12-21
Address
PO BOX 680158, CORONA, NY, 11368, USA (Type of address: Service of Process)
2008-11-18
2010-12-21
Address
PO BOX 680158, CORONA, NY, 11358, USA (Type of address: Principal Executive Office)
2008-11-18
2010-12-21
Address
PO BOX 680158, CORONA, NY, 11358, USA (Type of address: Chief Executive Officer)
2005-04-19
2008-11-18
Address
55-12 111TH ST, STE 2D, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2005-04-19
2008-11-18
Address
55-12 111TH ST, STE 2D, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2000-12-27
2008-11-18
Address
55-12 111TH ST., STE. 2C, CORONA, NY, 11368, USA (Type of address: Service of Process)
2000-12-27
2021-10-06
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
160617006283
2016-06-17
BIENNIAL STATEMENT
2014-12-01
130807006590
2013-08-07
BIENNIAL STATEMENT
2012-12-01
101221002258
2010-12-21
BIENNIAL STATEMENT
2010-12-01
081118002747
2008-11-18
BIENNIAL STATEMENT
2008-12-01
061218002472
2006-12-18
BIENNIAL STATEMENT
2006-12-01
050419002802
2005-04-19
BIENNIAL STATEMENT
2004-12-01
001227000554
2000-12-27
CERTIFICATE OF INCORPORATION
2000-12-27
3599816
RENEWAL
INVOICED
2023-02-17
100
Home Improvement Contractor License Renewal Fee
3599815
TRUSTFUNDHIC
INVOICED
2023-02-17
200
Home Improvement Contractor Trust Fund Enrollment Fee
3280106
TRUSTFUNDHIC
INVOICED
2021-01-06
200
Home Improvement Contractor Trust Fund Enrollment Fee
3280107
RENEWAL
INVOICED
2021-01-06
100
Home Improvement Contractor License Renewal Fee
2917814
RENEWAL
INVOICED
2018-10-26
100
Home Improvement Contractor License Renewal Fee
2917813
TRUSTFUNDHIC
INVOICED
2018-10-26
200
Home Improvement Contractor Trust Fund Enrollment Fee
2502040
RENEWAL
INVOICED
2016-12-01
100
Home Improvement Contractor License Renewal Fee
2502039
TRUSTFUNDHIC
INVOICED
2016-12-01
200
Home Improvement Contractor Trust Fund Enrollment Fee
1864913
TRUSTFUNDHIC
INVOICED
2014-10-28
200
Home Improvement Contractor Trust Fund Enrollment Fee
1864914
RENEWAL
INVOICED
2014-10-28
100
Home Improvement Contractor License Renewal Fee
Date of last update: 16 Sep 2024
Sources: Companies info , Historical Data , Complaints , Contacts