Search icon

V.P. CONTRACTORS OF NEW YORK INC.

Print

Details

Entity Number 2587717

Status Active

NameV.P. CONTRACTORS OF NEW YORK INC.

CountyQueens

Date of registration 27 Dec 2000 (24 years ago)

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

Chief Executive Officer

Name Role Address

PARDEEP KUMAR

Chief Executive Officer

80-15 246TH ST, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 680158, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date

1312188-DCA

Active

Business

2009-03-25

2025-02-28

History

Start date End date Type Value

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

Filings

Filing Number Date Filed Type Effective Date

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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