Name: | FIRST CHOICE MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1995 (29 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 1972628 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 453 MAIN STREET, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 166 KING FISHER ROAD, LEVITOWN, NY, United States, 11756 |
Contact Details
Phone +1 516-694-4553
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 453 MAIN STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
CHARLES E MCCARTHY | Chief Executive Officer | 453 MAIN STREET, FARMINGDALE, NY, United States, 11735 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0953988-DCA | Inactive | Business | 1997-01-15 | 1998-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1684480 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
980120002666 | 1998-01-20 | BIENNIAL STATEMENT | 1997-11-01 |
951110000248 | 1995-11-10 | CERTIFICATE OF INCORPORATION | 1995-11-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1407720 | LICENSE | INVOICED | 1997-01-17 | 100 | Home Improvement Contractor License Fee |
1407721 | TRUSTFUNDHIC | INVOICED | 1997-01-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State