Entity Number 2892584
Status Active
NameCUSTOM CONSTRUCTION, INC.
CountyUlster
Date of registration 09 Apr 2003 (21 years ago) 09 Apr 2003
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 12 CARROLL LN, NEW PALTZ, NY, United States, 12561
Principal Address ZIP code 12561
Address PO BOX 126, MODENA, NY, United States, 12548
Address ZIP code 12548
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
STANLEY MONTANYA
Chief Executive Officer
PO BOX 126, MODENA, NY, United States, 12548
THE CORPORATION
DOS Process Agent
PO BOX 126, MODENA, NY, United States, 12548
2003-04-09
2007-05-24
Address
23 HULA LANE, NEW PALTZ, NY, 00000, USA (Type of address: Service of Process)
130523002330
2013-05-23
BIENNIAL STATEMENT
2013-04-01
110418003195
2011-04-18
BIENNIAL STATEMENT
2011-04-01
090506002240
2009-05-06
BIENNIAL STATEMENT
2009-04-01
070524002667
2007-05-24
BIENNIAL STATEMENT
2007-04-01
030409000506
2003-04-09
CERTIFICATE OF INCORPORATION
2003-04-09
3538269
RENEWAL
INVOICED
2022-10-18
100
Home Improvement Contractor License Renewal Fee
3538268
TRUSTFUNDHIC
INVOICED
2022-10-18
200
Home Improvement Contractor Trust Fund Enrollment Fee
3371991
RENEWAL
INVOICED
2021-09-22
100
Home Improvement Contractor License Renewal Fee
3371990
TRUSTFUNDHIC
INVOICED
2021-09-22
200
Home Improvement Contractor Trust Fund Enrollment Fee
2903091
TRUSTFUNDHIC
INVOICED
2018-10-04
200
Home Improvement Contractor Trust Fund Enrollment Fee
2903092
RENEWAL
INVOICED
2018-10-04
100
Home Improvement Contractor License Renewal Fee
2556893
TRUSTFUNDHIC
INVOICED
2017-02-21
200
Home Improvement Contractor Trust Fund Enrollment Fee
2556894
RENEWAL
INVOICED
2017-02-21
100
Home Improvement Contractor License Renewal Fee
2535204
LICENSEDOC10
INVOICED
2017-01-19
10
License Document Replacement
1881068
RENEWAL
INVOICED
2014-11-12
100
Home Improvement Contractor License Renewal Fee
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts