Search icon

AL DIBIASI CONSTRUCTION CORP. II

Company Details

Name: AL DIBIASI CONSTRUCTION CORP. II
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1996 (29 years ago)
Date of dissolution: 27 Jul 2016
Entity Number: 1996794
ZIP code: 10306
County: Richmond
Place of Formation: New York
Principal Address: 801 FIFTH AVE, SPRING LAKE, NJ, United States, 07762
Address: 292 NELSON AVE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 917-885-3673

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW DIBIASI Chief Executive Officer 801 FIFTH AVE, SPRING LAKE, NJ, United States, 07762

DOS Process Agent

Name Role Address
MICHAEL JDEODATI, ESQ. DOS Process Agent 292 NELSON AVE, STATEN ISLAND, NY, United States, 10306

Form 5500 Series

Employer Identification Number (EIN):
133889708
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1160090-DCA Inactive Business 2004-02-23 2013-06-30

History

Start date End date Type Value
1998-03-19 2014-04-18 Address 11 ALTOONA AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1998-03-19 2014-04-18 Address 11 ALTOONA AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1998-03-19 2014-04-18 Address 11 ALTOONA AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1996-02-05 1998-03-19 Address 61 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160727000975 2016-07-27 CERTIFICATE OF DISSOLUTION 2016-07-27
140418002406 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120313002601 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100224002206 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080319002213 2008-03-19 BIENNIAL STATEMENT 2008-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
608018 TRUSTFUNDHIC INVOICED 2011-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
665117 RENEWAL INVOICED 2011-05-04 100 Home Improvement Contractor License Renewal Fee
608019 TRUSTFUNDHIC INVOICED 2009-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
665118 RENEWAL INVOICED 2009-05-20 100 Home Improvement Contractor License Renewal Fee
608020 TRUSTFUNDHIC INVOICED 2007-07-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
665119 RENEWAL INVOICED 2007-07-05 100 Home Improvement Contractor License Renewal Fee
608021 TRUSTFUNDHIC INVOICED 2005-05-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
665120 RENEWAL INVOICED 2005-05-18 100 Home Improvement Contractor License Renewal Fee
608014 LICENSE INVOICED 2004-02-23 75 Home Improvement Contractor License Fee
608015 FINGERPRINT INVOICED 2004-02-11 75 Fingerprint Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State