Entity Number 3283326
Status Active
NamePHASES CONTRACTING INC.
CountyNassau
Date of registration 18 Nov 2005 (19 years ago) 18 Nov 2005
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 22 Commonwealth Avenue, Massapequa, NY, United States, 11758
Address ZIP code 11758
Principal Address 22 COMMONWEALTH AVENUE, MASSAPEQUA, NY, United States, 11758
Principal Address ZIP code 11758
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
L84ZU1HL5SH5
2024-11-26
22 COMMONWEALTH AVE, MASSAPEQUA, NY, 11758, 3842, USA
22 COMMONWEALTH AVE, MASSAPEQUA, NY, 11758, 3842, USA
Business Information
Doing Business As | PHASES CONTRACTING INC |
Congressional District | 03 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-30 |
Initial Registration Date | 2023-11-27 |
Entity Start Date | 2005-11-18 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238210 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BARBARA MARTIN |
Role | PRESIDENT |
Address | 22 COMMONWEALTH AVENUE, MASSAPEQUA, NY, 11758, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BARBARA MARTIN |
Role | PRESIDENT |
Address | 22 COMMONWEALTH AVENUE, MASSAPEQUA, NY, 11758, USA |
Past Performance | Information not Available |
---|
BARBARA MARTIN
DOS Process Agent
22 Commonwealth Avenue, Massapequa, NY, United States, 11758
BARBARA MARTIN
Chief Executive Officer
22 COMMONWEALTH AVENUE, MASSAPEQUA, NY, United States, 11758
2006571-DCA
Active
Business
2014-04-21
2025-02-28
2023-11-03
2023-11-03
Address
22 COMMONWEALTH AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-07-07
2023-11-03
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07
2023-11-03
Address
22 Commonwealth Avenue, Massapequa, NY 11758, NY, 11758, USA (Type of address: Service of Process)
2023-07-07
2023-07-07
Address
22 COMMONWEALTH AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-07-07
2023-11-03
Address
22 COMMONWEALTH AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2021-07-30
2023-07-07
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-06
2023-07-07
Address
22 COMMONWEALTH AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2020-05-06
2023-07-07
Address
22 COMMONWEALTH AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2005-11-18
2021-07-30
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-18
2020-05-06
Address
22 COMMONWEALTH AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
231103003423
2023-11-03
BIENNIAL STATEMENT
2023-11-01
230707000190
2023-07-07
BIENNIAL STATEMENT
2021-11-01
200506060430
2020-05-06
BIENNIAL STATEMENT
2019-11-01
051118000907
2005-11-18
CERTIFICATE OF INCORPORATION
2005-11-18
3595986
RENEWAL
INVOICED
2023-02-09
100
Home Improvement Contractor License Renewal Fee
3595905
TRUSTFUNDHIC
INVOICED
2023-02-09
200
Home Improvement Contractor Trust Fund Enrollment Fee
3280086
TRUSTFUNDHIC
INVOICED
2021-01-06
200
Home Improvement Contractor Trust Fund Enrollment Fee
3280087
RENEWAL
INVOICED
2021-01-06
100
Home Improvement Contractor License Renewal Fee
2915221
TRUSTFUNDHIC
INVOICED
2018-10-24
200
Home Improvement Contractor Trust Fund Enrollment Fee
2915222
RENEWAL
INVOICED
2018-10-24
100
Home Improvement Contractor License Renewal Fee
2506666
RENEWAL
INVOICED
2016-12-07
100
Home Improvement Contractor License Renewal Fee
2506625
TRUSTFUNDHIC
INVOICED
2016-12-07
200
Home Improvement Contractor Trust Fund Enrollment Fee
1933825
RENEWAL
INVOICED
2015-01-07
100
Home Improvement Contractor License Renewal Fee
1933824
TRUSTFUNDHIC
INVOICED
2015-01-07
200
Home Improvement Contractor Trust Fund Enrollment Fee
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts