Search icon

TRUST CONSTRUCTION INC.

Company Details

Name: TRUST CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1631074
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 249 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DELONNAY & CHOW CARPET CO. DOS Process Agent 249 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1297858 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
920423000171 1992-04-23 CERTIFICATE OF INCORPORATION 1992-04-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1292128 RENEWAL INVOICED 2003-02-11 125 Home Improvement Contractor License Renewal Fee
527366 TRUSTFUNDHIC INVOICED 2003-02-07 250 Home Improvement Contractor Trust Fund Enrollment Fee
527367 FINGERPRINT INVOICED 2003-02-07 50 Fingerprint Fee
527368 TRUSTFUNDHIC INVOICED 2000-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1292129 RENEWAL INVOICED 2000-12-18 100 Home Improvement Contractor License Renewal Fee
527369 TRUSTFUNDHIC INVOICED 1998-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1292130 RENEWAL INVOICED 1998-11-13 100 Home Improvement Contractor License Renewal Fee
1292131 RENEWAL INVOICED 1997-01-29 100 Home Improvement Contractor License Renewal Fee
1292132 RENEWAL INVOICED 1994-10-14 100 Home Improvement Contractor License Renewal Fee
527370 TRUSTFUNDHIC INVOICED 1994-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State