Entity Number 4369497
Status Active
NameGREYSTONE CONSTRUCTION CORP.
CountyNassau
Date of registration 05 Mar 2013 (12 years ago) 05 Mar 2013
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 229 SEVENTH STREET SUITE 202, GARDEN CITY, NY, United States, 11530
Address ZIP code 11530
Principal Address 4 WINDSOR PLACE, LYNBROOK, NY, United States, 11563
Principal Address ZIP code 11563
Contact Details
Phone +1 516-823-0400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
WILLIAM JOHNSON
Chief Executive Officer
4 WINDSOR PLACE, LYNBROOK, NY, United States, 11563
JOHN L. HILLER, ESQ.
DOS Process Agent
229 SEVENTH STREET SUITE 202, GARDEN CITY, NY, United States, 11530
JOHN L. HILLER, ESQ.
Agent
229 SEVENTH STREET SUITE 202, GARDEN CITY, NY, 11530
1466875-DCA
Inactive
Business
2013-06-10
2021-02-28
2016-07-12
2021-03-04
Address
1 MAXWELL STREET, SUITE D, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
210304060743
2021-03-04
BIENNIAL STATEMENT
2021-03-01
160712006173
2016-07-12
BIENNIAL STATEMENT
2015-03-01
130305000947
2013-03-05
CERTIFICATE OF INCORPORATION
2013-03-05
2941724
RENEWAL
INVOICED
2018-12-10
100
Home Improvement Contractor License Renewal Fee
2941723
TRUSTFUNDHIC
INVOICED
2018-12-10
200
Home Improvement Contractor Trust Fund Enrollment Fee
2546280
TRUSTFUNDHIC
INVOICED
2017-02-02
200
Home Improvement Contractor Trust Fund Enrollment Fee
2546281
RENEWAL
INVOICED
2017-02-02
100
Home Improvement Contractor License Renewal Fee
1938315
RENEWAL
INVOICED
2015-01-13
100
Home Improvement Contractor License Renewal Fee
1938314
TRUSTFUNDHIC
INVOICED
2015-01-13
200
Home Improvement Contractor Trust Fund Enrollment Fee
1247084
LICENSE
INVOICED
2013-06-10
100
Home Improvement Contractor License Fee
1247085
TRUSTFUNDHIC
INVOICED
2013-06-07
200
Home Improvement Contractor Trust Fund Enrollment Fee
1247086
FINGERPRINT
INVOICED
2013-06-07
75
Fingerprint Fee
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts