ABSELET CONTRACTING CORP.

Name: | ABSELET CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1993 (32 years ago) |
Entity Number: | 1768988 |
ZIP code: | 11776 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O ISRAEL ABSELET, 114 PINE ST, PT JEFFERSON STN, NY, United States, 11776 |
Contact Details
Phone +1 631-928-3884
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ISRAEL ABSELET, 114 PINE ST, PT JEFFERSON STN, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
ISRAEL ABSELET | Chief Executive Officer | 114 PINE ST, PT JEFFERSON STN, NY, United States, 11776 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0973025-DCA | Inactive | Business | 2006-08-21 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-18 | 2004-04-02 | Address | 25 SHOREWOOD DRIVE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer) |
1997-12-18 | 2004-04-02 | Address | 25 SHOREWOOD DRIVE, SANDS POINT, NY, 11050, USA (Type of address: Principal Executive Office) |
1997-12-18 | 2004-04-02 | Address | 25 SHOREWOOD DRIVE, SANDS POINT, NY, 11050, USA (Type of address: Service of Process) |
1993-11-02 | 1997-12-18 | Address | 719 GRAND STREET, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040402002779 | 2004-04-02 | BIENNIAL STATEMENT | 2003-11-01 |
000320002424 | 2000-03-20 | BIENNIAL STATEMENT | 1999-11-01 |
971218002329 | 1997-12-18 | BIENNIAL STATEMENT | 1997-11-01 |
950508000529 | 1995-05-08 | CERTIFICATE OF AMENDMENT | 1995-05-08 |
931102000315 | 1993-11-02 | CERTIFICATE OF INCORPORATION | 1993-11-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3107734 | DCA-SUS | CREDITED | 2019-10-29 | 75 | Suspense Account |
3107732 | PROCESSING | INVOICED | 2019-10-29 | 25 | License Processing Fee |
3023229 | RENEWAL | CREDITED | 2019-04-29 | 100 | Home Improvement Contractor License Renewal Fee |
3023228 | TRUSTFUNDHIC | INVOICED | 2019-04-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2534089 | RENEWAL | INVOICED | 2017-01-17 | 100 | Home Improvement Contractor License Renewal Fee |
2534088 | TRUSTFUNDHIC | INVOICED | 2017-01-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2402662 | LICENSEDOC10 | INVOICED | 2016-08-30 | 10 | License Document Replacement |
2401106 | LICENSEDOC10 | INVOICED | 2016-08-24 | 10 | License Document Replacement |
1890521 | TRUSTFUNDHIC | INVOICED | 2014-11-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1890522 | RENEWAL | INVOICED | 2014-11-21 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State