Name: | ARISTON CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1990 (35 years ago) |
Entity Number: | 1457434 |
ZIP code: | 11746 |
County: | Queens |
Place of Formation: | New York |
Address: | 120 MELROSE RD, DIX HILLS, NY, United States, 11746 |
Contact Details
Phone +1 631-424-0029
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARISTON CONSTRUCTION CO. INC. | DOS Process Agent | 120 MELROSE RD, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
IORDANIS ALEXIADIS | Chief Executive Officer | 120 MELROSE RD, DIX HILLS, NY, United States, 11746 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0928443-DCA | Active | Business | 1996-02-09 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-14 | 2024-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-14 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-06-26 | 2014-06-11 | Address | 120 MELROSE RD, DIX HILLS, NY, 11729, 5625, USA (Type of address: Service of Process) |
1995-08-02 | 2002-06-26 | Address | 60 JEFFERSON AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1995-08-02 | 2002-06-26 | Address | 60 JEFFERSON AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060416 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
160616006286 | 2016-06-16 | BIENNIAL STATEMENT | 2016-06-01 |
140611006716 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120713002614 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
100618002095 | 2010-06-18 | BIENNIAL STATEMENT | 2010-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3546553 | LICENSE REPL | CREDITED | 2022-11-01 | 15 | License Replacement Fee |
3541044 | RENEWAL | INVOICED | 2022-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
3541043 | TRUSTFUNDHIC | INVOICED | 2022-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3253886 | RENEWAL | INVOICED | 2020-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
3253865 | TRUSTFUNDHIC | INVOICED | 2020-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2897049 | TRUSTFUNDHIC | INVOICED | 2018-10-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2897050 | RENEWAL | INVOICED | 2018-10-02 | 100 | Home Improvement Contractor License Renewal Fee |
2488353 | TRUSTFUNDHIC | INVOICED | 2016-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2488354 | RENEWAL | INVOICED | 2016-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
1864029 | RENEWAL | INVOICED | 2014-10-27 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State