Name: | MICRO CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1995 (30 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1904130 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 27 WEST GARFIELD STREET, BAYSHORE, NY, United States, 11706 |
Principal Address: | 27 W. GARFIELD ST., BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SULLIVAN | Chief Executive Officer | 27 W. GARFIELD ST., BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 WEST GARFIELD STREET, BAYSHORE, NY, United States, 11706 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1756176 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
010313002553 | 2001-03-13 | BIENNIAL STATEMENT | 2001-03-01 |
990322002513 | 1999-03-22 | BIENNIAL STATEMENT | 1999-03-01 |
970417002157 | 1997-04-17 | BIENNIAL STATEMENT | 1997-03-01 |
950316000687 | 1995-03-16 | CERTIFICATE OF INCORPORATION | 1995-03-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3669589 | LICENSE | INVOICED | 2023-07-13 | 100 | Home Improvement Contractor License Fee |
3669590 | EXAMHIC | INVOICED | 2023-07-13 | 50 | Home Improvement Contractor Exam Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
137802 | 0213100 | 1984-03-23 | ROUTE 22, Wingdale, NY, 12584 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70098272 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A03 |
Issuance Date | 1984-03-30 |
Abatement Due Date | 1984-04-16 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 D01 II |
Issuance Date | 1984-03-30 |
Abatement Due Date | 1984-04-16 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5206508007 | 2020-06-27 | 0202 | PPP | 3284 45th Street Ste 3C, ASTORIA, NY, 11103-1904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State