Search icon

KING PETER CONSTRUCTION CORP.

Company Details

Name: KING PETER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1988 (36 years ago)
Date of dissolution: 22 Oct 1991
Entity Number: 1302574
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 56-68 136TH STREET, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56-68 136TH STREET, FLUSHING, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
911022000444 1991-10-22 CERTIFICATE OF DISSOLUTION 1991-10-22
B701323-4 1988-10-28 CERTIFICATE OF INCORPORATION 1988-10-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
787494 TRUSTFUNDHIC INVOICED 2009-07-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
653561 RENEWAL INVOICED 2009-07-20 100 Home Improvement Contractor License Renewal Fee
653564 RENEWAL INVOICED 2007-08-29 100 Home Improvement Contractor License Renewal Fee
787495 TRUSTFUNDHIC INVOICED 2007-08-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
787496 TRUSTFUNDHIC INVOICED 2005-07-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
653562 RENEWAL INVOICED 2005-07-11 100 Home Improvement Contractor License Renewal Fee
787497 TRUSTFUNDHIC INVOICED 2005-02-10 250 Home Improvement Contractor Trust Fund Enrollment Fee
653563 RENEWAL INVOICED 2005-02-10 25 Home Improvement Contractor License Renewal Fee
787499 FINGERPRINT INVOICED 2001-04-05 50 Fingerprint Fee
787498 LICENSE INVOICED 2001-04-05 100 Home Improvement Contractor License Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State