Search icon

ALL POINTS CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL POINTS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1988 (37 years ago)
Date of dissolution: 05 Aug 2009
Entity Number: 1307317
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 16 LONGMEADOW ROAD, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-644-8925

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 LONGMEADOW ROAD, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
THOMAS GARTLAN Chief Executive Officer 16 LONGMEADOW ROAD, YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date
0854059-DCA Inactive Business 2003-02-03 2009-06-30

History

Start date End date Type Value
1999-02-04 2006-11-20 Address 16 LONGMEADOW RD, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1999-02-04 2006-11-20 Address 16 LONGMEADOW RD, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1999-02-04 2006-11-20 Address 16 LONGMEADOW RD, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1996-12-30 1999-02-04 Address 285 HAWTHORNE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1992-12-08 1999-02-04 Address 285 HAWTHORNE AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090805000792 2009-08-05 CERTIFICATE OF DISSOLUTION 2009-08-05
090122002660 2009-01-22 BIENNIAL STATEMENT 2008-11-01
061120002336 2006-11-20 BIENNIAL STATEMENT 2006-11-01
041228002251 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021029002102 2002-10-29 BIENNIAL STATEMENT 2002-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
528161 TRUSTFUNDHIC INVOICED 2007-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1299552 RENEWAL INVOICED 2007-05-24 100 Home Improvement Contractor License Renewal Fee
528162 TRUSTFUNDHIC INVOICED 2005-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1299553 RENEWAL INVOICED 2005-05-11 100 Home Improvement Contractor License Renewal Fee
1299554 RENEWAL INVOICED 2003-02-11 125 Home Improvement Contractor License Renewal Fee
528164 FINGERPRINT INVOICED 2003-02-03 50 Fingerprint Fee
528163 FINGERPRINT INVOICED 2003-02-03 50 Fingerprint Fee
528165 TRUSTFUNDHIC INVOICED 2003-02-03 250 Home Improvement Contractor Trust Fund Enrollment Fee
528166 TRUSTFUNDHIC INVOICED 2000-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1299555 RENEWAL INVOICED 2000-11-13 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State