Name: | PRIORITY CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1988 (37 years ago) |
Date of dissolution: | 23 Sep 1992 |
Entity Number: | 1247829 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 631-584-5820
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1373338-DCA | Inactive | Business | 2010-10-04 | 2015-02-28 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-766577 | 1992-09-23 | DISSOLUTION BY PROCLAMATION | 1992-09-23 |
B620188-3 | 1988-03-28 | CERTIFICATE OF INCORPORATION | 1988-03-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1022735 | TRUSTFUNDHIC | INVOICED | 2013-05-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1054228 | RENEWAL | INVOICED | 2013-05-13 | 100 | Home Improvement Contractor License Renewal Fee |
1022739 | TRUSTFUNDHIC | INVOICED | 2011-06-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1054229 | RENEWAL | INVOICED | 2011-06-16 | 100 | Home Improvement Contractor License Renewal Fee |
1022736 | FINGERPRINT | INVOICED | 2010-10-04 | 75 | Fingerprint Fee |
1022738 | LICENSE | INVOICED | 2010-10-04 | 50 | Home Improvement Contractor License Fee |
1022737 | TRUSTFUNDHIC | INVOICED | 2010-10-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State