Name: | A.S.K. CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1986 (39 years ago) |
Entity Number: | 1058965 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Medium-sized construction company specializing in weatherization and energy efficiency measures including roof and wall insulation, replacement energy-efficient windows, siding, pipe-insulation and low-cost measures. |
Address: | 48-51 36TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 26-19 211TH ST, BAYSIDE, NY, United States, 11360 |
Contact Details
Website http://www.askconstruction.com
Phone +1 718-726-3550
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANASTASIA ALEXIADIS | Chief Executive Officer | 48-51 36TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48-51 36TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0836596-DCA | Inactive | Business | 2002-12-30 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-03 | 2010-02-26 | Address | 26-01 21ST STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
2000-02-29 | 2010-02-26 | Address | 26-01 21ST ST., SUITE 200, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
2000-02-29 | 2014-04-02 | Address | 26-19 211 ST, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
2000-02-29 | 2003-11-03 | Address | 26-01 21ST ST., ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
1994-07-18 | 2000-02-29 | Address | 21-28 21ST STREET, SUITE 200, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140402002179 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120326002690 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100226002714 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
080215002017 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
060313003329 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2570389 | DCA-SUS | CREDITED | 2017-03-06 | 75 | Suspense Account |
2570388 | PROCESSING | INVOICED | 2017-03-06 | 25 | License Processing Fee |
2539375 | RENEWAL | CREDITED | 2017-01-25 | 100 | Home Improvement Contractor License Renewal Fee |
2539374 | TRUSTFUNDHIC | INVOICED | 2017-01-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1860408 | RENEWAL | INVOICED | 2014-10-22 | 100 | Home Improvement Contractor License Renewal Fee |
1860407 | TRUSTFUNDHIC | INVOICED | 2014-10-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
458289 | CNV_TFEE | INVOICED | 2013-05-21 | 7.46999979019165 | WT and WH - Transaction Fee |
458288 | TRUSTFUNDHIC | INVOICED | 2013-05-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1329895 | RENEWAL | INVOICED | 2013-05-21 | 100 | Home Improvement Contractor License Renewal Fee |
458290 | TRUSTFUNDHIC | INVOICED | 2011-06-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State