Name: | WELLINGTON CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1992 (33 years ago) |
Date of dissolution: | 29 May 2013 |
Entity Number: | 1607102 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 627 9TH ST, WEST HEMPSTEAD, NY, United States, 11552 |
Contact Details
Phone +1 516-486-3216
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK DILEONARDO | Chief Executive Officer | 627 9TH ST, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
FRANK DILEONARDO | DOS Process Agent | 627 9TH ST, WEST HEMPSTEAD, NY, United States, 11552 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1326665-DCA | Inactive | Business | 2009-07-22 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-16 | 2006-02-10 | Address | 12 WELLINGTON ROAD SOUTH, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 2006-02-10 | Address | 12 WELLINGTON ROAD SOUTH, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
1993-04-16 | 2006-02-10 | Address | 12 WELLINGTON ROAD SOUTH, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
1992-01-29 | 1993-04-16 | Address | 12 WELLINGTON ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130529001118 | 2013-05-29 | CERTIFICATE OF DISSOLUTION | 2013-05-29 |
120228002731 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
080507002798 | 2008-05-07 | BIENNIAL STATEMENT | 2008-01-01 |
060210002003 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
040206002461 | 2004-02-06 | BIENNIAL STATEMENT | 2004-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
970033 | TRUSTFUNDHIC | INVOICED | 2011-06-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1042118 | RENEWAL | INVOICED | 2011-06-11 | 100 | Home Improvement Contractor License Renewal Fee |
970036 | TRUSTFUNDHIC | INVOICED | 2009-07-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
970035 | LICENSE | INVOICED | 2009-07-22 | 100 | Home Improvement Contractor License Fee |
970034 | FINGERPRINT | INVOICED | 2009-07-22 | 75 | Fingerprint Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State