Search icon

ALGO CONSTRUCTION CORP.

Company Details

Name: ALGO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1989 (36 years ago)
Entity Number: 1332357
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 317 E 92ND ST, STE 1W, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER GOLUBCHIK Chief Executive Officer 317 E 92ND ST, STE 1W, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 317 E 92ND ST, STE 1W, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1993-05-14 1997-03-28 Address 317 EAST 92ND STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-05-14 1997-03-28 Address 317 EAST 92ND STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1993-05-14 1997-03-28 Address 317 EAST 92ND STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1989-03-08 1993-05-14 Address 317 EAST 92ND ST., NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050505002903 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030310002347 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010330002354 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990318002350 1999-03-18 BIENNIAL STATEMENT 1999-03-01
970328002140 1997-03-28 BIENNIAL STATEMENT 1997-03-01
940330002927 1994-03-30 BIENNIAL STATEMENT 1994-03-01
930514002702 1993-05-14 BIENNIAL STATEMENT 1993-03-01
B749800-2 1989-03-08 CERTIFICATE OF INCORPORATION 1989-03-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1138400 LICENSE INVOICED 2012-02-02 75 Home Improvement Contractor License Fee
1138401 TRUSTFUNDHIC INVOICED 2012-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1138402 FINGERPRINT INVOICED 2012-02-01 75 Fingerprint Fee

Date of last update: 27 Feb 2025

Sources: New York Secretary of State