Search icon

CONSTRUCTION 613 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSTRUCTION 613 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1992 (33 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1684427
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 141-18 73RD TERRACE, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-263-4900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141-18 73RD TERRACE, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
AVNER HAZAN Chief Executive Officer 141-18 73RD TERRACE, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
0898792-DCA Inactive Business 2002-12-19 2009-06-30

History

Start date End date Type Value
2002-01-16 2005-01-19 Address 141-18 73RD TERRACE, KEW GARDEN HILLS, NY, 11367, USA (Type of address: Service of Process)
2002-01-16 2005-01-19 Address 141-18 73RD TERRACE, KEW GARDEN HILLS, NY, 11367, USA (Type of address: Principal Executive Office)
2002-01-16 2005-01-19 Address 141-18 73RD TERRACE, KEW GARDEN HILLS, NY, 11367, USA (Type of address: Chief Executive Officer)
1994-02-25 2002-01-16 Address 110-78 B QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1994-02-25 2002-01-16 Address 110-78 B QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1752249 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
081215002259 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061204002296 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050119002024 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021209002808 2002-12-09 BIENNIAL STATEMENT 2002-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
460080 TRUSTFUNDHIC INVOICED 2007-05-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1290318 RENEWAL INVOICED 2007-05-12 100 Home Improvement Contractor License Renewal Fee
460081 TRUSTFUNDHIC INVOICED 2005-05-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1290319 RENEWAL INVOICED 2005-05-12 100 Home Improvement Contractor License Renewal Fee
1290320 RENEWAL INVOICED 2003-01-15 125 Home Improvement Contractor License Renewal Fee
460082 FINGERPRINT INVOICED 2002-12-19 50 Fingerprint Fee
460079 TRUSTFUNDHIC INVOICED 2002-12-19 250 Home Improvement Contractor Trust Fund Enrollment Fee
460083 TRUSTFUNDHIC INVOICED 2001-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1290321 RENEWAL INVOICED 2001-02-14 100 Home Improvement Contractor License Renewal Fee
460084 TRUSTFUNDHIC INVOICED 2001-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State