Search icon

U.S. CONSTRUCTION, INC.

Company Details

Name: U.S. CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1991 (34 years ago)
Date of dissolution: 12 May 1998
Entity Number: 1590255
ZIP code: 10518
County: Westchester
Place of Formation: New York
Address: BOX 278 RT 35, CROSS RIVER, NY, United States, 10518
Principal Address: BOX 278, ROUTE 35, CROSS RIVER, NY, United States, 10518

Contact Details

Phone +1 215-291-9543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRANT P. STINCHFIELD DOS Process Agent BOX 278 RT 35, CROSS RIVER, NY, United States, 10518

Chief Executive Officer

Name Role Address
GRANT P. STINCHFIELD Chief Executive Officer BOX 278 RT 35, CROSS RIVER, NY, United States, 10518

Licenses

Number Status Type Date End date
2041337-DCA Active Business 2016-07-28 2025-02-28

History

Start date End date Type Value
1992-11-06 1993-12-21 Address BOX 278 RT 35, CROSS RIVER, NY, 10518, USA (Type of address: Principal Executive Office)
1991-11-18 1992-11-06 Address BOX 200, SCHOOL HOUSE ROAD, WACCABUC, NY, 10597, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980512000651 1998-05-12 CERTIFICATE OF DISSOLUTION 1998-05-12
931221002575 1993-12-21 BIENNIAL STATEMENT 1993-11-01
921106002664 1992-11-06 BIENNIAL STATEMENT 1992-11-01
911118000396 1991-11-18 CERTIFICATE OF INCORPORATION 1991-11-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619555 TRUSTFUNDHIC INVOICED 2023-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3619556 RENEWAL INVOICED 2023-03-22 100 Home Improvement Contractor License Renewal Fee
3288011 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288012 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
2974010 TRUSTFUNDHIC INVOICED 2019-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974011 RENEWAL INVOICED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2541517 TRUSTFUNDHIC INVOICED 2017-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2541518 RENEWAL INVOICED 2017-01-27 100 Home Improvement Contractor License Renewal Fee
2383721 FINGERPRINT INVOICED 2016-07-14 75 Fingerprint Fee
2383720 FINGERPRINT INVOICED 2016-07-14 75 Fingerprint Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State