Name: | ALL COUNTY RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1990 (35 years ago) |
Entity Number: | 1479929 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | P.O. BOX 2353/10 SOUTH 2ND AVE, MOUNT VERNON, NY, United States, 10550 |
Principal Address: | 10 SOUTH SECOND AVENUE, MOUNT VERNON, NY, United States, 10550 |
Contact Details
Phone +1 914-668-1888
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA HOWARD | Chief Executive Officer | 10 SOUTH SECOND AVENUE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 2353/10 SOUTH 2ND AVE, MOUNT VERNON, NY, United States, 10550 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1298924-DCA | Inactive | Business | 2008-09-09 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-03 | 2018-10-25 | Address | P.O. BOX 2353/10 SOUTH 2ND AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1993-10-22 | 2016-10-03 | Address | 10 SOUTH SECOND AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1992-10-30 | 1993-10-22 | Address | 10 SOUTH SECOND AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1993-10-22 | Address | 10 SOUTH SECOND AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1990-10-09 | 1992-10-30 | Address | 10 SOUTH SECOND AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181025002019 | 2018-10-25 | BIENNIAL STATEMENT | 2018-10-01 |
161003006692 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141010006696 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
121023002151 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101119002359 | 2010-11-19 | BIENNIAL STATEMENT | 2010-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1897589 | TRUSTFUNDHIC | INVOICED | 2014-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1897590 | RENEWAL | INVOICED | 2014-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
902924 | TRUSTFUNDHIC | INVOICED | 2013-08-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
944704 | RENEWAL | INVOICED | 2013-08-14 | 100 | Home Improvement Contractor License Renewal Fee |
902925 | TRUSTFUNDHIC | INVOICED | 2011-05-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
944705 | RENEWAL | INVOICED | 2011-05-12 | 100 | Home Improvement Contractor License Renewal Fee |
902926 | TRUSTFUNDHIC | INVOICED | 2009-04-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
944706 | RENEWAL | INVOICED | 2009-04-24 | 100 | Home Improvement Contractor License Renewal Fee |
902928 | LICENSE | INVOICED | 2008-09-09 | 50 | Home Improvement Contractor License Fee |
902927 | TRUSTFUNDHIC | INVOICED | 2008-09-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State