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
Name | Role | Address |
---|---|---|
ANDREW DIBIASI | Chief Executive Officer | 801 FIFTH AVE, SPRING LAKE, NJ, United States, 07762 |
Name | Role | Address |
---|---|---|
MICHAEL JDEODATI, ESQ. | DOS Process Agent | 292 NELSON AVE, STATEN ISLAND, NY, United States, 10306 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1160090-DCA | Inactive | Business | 2004-02-23 | 2013-06-30 |
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) |
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 |
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