Search icon

STANDARD MAINTENANCE CORP.

Print

Details

Entity Number 2962977

Status Active

NameSTANDARD MAINTENANCE CORP.

CountyNassau

Date of registration 08 Oct 2003 (21 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 457 WEST 57TH ST, #1604, NEW YORK, NY, United States, 10019

Address ZIP code 10019

Contact Details

Phone +1 212-757-2965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

STANLEY COHEN

Chief Executive Officer

457 WEST 57TH ST, #1604, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

457 WEST 57TH ST, #1604, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date

1256528-DCA

Active

Business

2011-08-31

2025-02-28

History

Start date End date Type Value

2009-10-09

2013-12-17

Address

353 W 56TH ST, 9D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

2009-10-09

2013-12-17

Address

353 W 56TH ST, 9D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

2009-10-09

2013-12-17

Address

353 W 56TH ST, 9D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

2006-02-10

2009-10-09

Address

457 W 57TH STREET, SUITE 1601, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

2006-02-10

2009-10-09

Address

457 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

2006-02-10

2009-10-09

Address

457 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

2003-10-08

2006-02-10

Address

350 BROADWAY SUITE 1202, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

131217002118

2013-12-17

BIENNIAL STATEMENT

2013-10-01

111027002141

2011-10-27

BIENNIAL STATEMENT

2011-10-01

110830000856

2011-08-30

ANNULMENT OF DISSOLUTION

2011-08-30

DP-1940376

2011-01-26

DISSOLUTION BY PROCLAMATION

2011-01-26

091009002005

2009-10-09

BIENNIAL STATEMENT

2009-10-01

060210002610

2006-02-10

BIENNIAL STATEMENT

2005-10-01

031008000321

2003-10-08

CERTIFICATE OF INCORPORATION

2003-10-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3612706

RENEWAL

INVOICED

2023-03-08

100

Home Improvement Contractor License Renewal Fee

3612445

TRUSTFUNDHIC

INVOICED

2023-03-08

200

Home Improvement Contractor Trust Fund Enrollment Fee

3333937

TRUSTFUNDHIC

INVOICED

2021-05-27

200

Home Improvement Contractor Trust Fund Enrollment Fee

3333938

RENEWAL

INVOICED

2021-05-27

100

Home Improvement Contractor License Renewal Fee

2992098

RENEWAL

INVOICED

2019-02-28

100

Home Improvement Contractor License Renewal Fee

2992097

TRUSTFUNDHIC

INVOICED

2019-02-28

200

Home Improvement Contractor Trust Fund Enrollment Fee

2550583

RENEWAL

INVOICED

2017-02-10

100

Home Improvement Contractor License Renewal Fee

2550582

TRUSTFUNDHIC

INVOICED

2017-02-10

200

Home Improvement Contractor Trust Fund Enrollment Fee

1979156

TRUSTFUNDHIC

INVOICED

2015-02-10

200

Home Improvement Contractor Trust Fund Enrollment Fee

1979157

RENEWAL

INVOICED

2015-02-10

100

Home Improvement Contractor License Renewal Fee

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts