Search icon

AUTHENTIC BUILDING AND REMODELING INC.

Headquarter

Company Details

Name: AUTHENTIC BUILDING AND REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1996 (29 years ago)
Date of dissolution: 16 Oct 2013
Entity Number: 2058038
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 102 GLEN HEAD ROAD, GLEN HEAD, NY, United States, 11545
Principal Address: 1297 CEDAR SWAMP ROAD, GLEN HEAD, NY, United States, 11545

Contact Details

Phone +1 718-225-0510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 GLEN HEAD ROAD, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
CATHERINE MARCANTONIO Chief Executive Officer 1297 CEDAR SWAMP ROAD, GLEN HEAD, NY, United States, 11545

Links between entities

Type:
Headquarter of
Company Number:
0864575
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0981592-DCA Inactive Business 1998-03-27 2013-06-30

History

Start date End date Type Value
2008-08-08 2010-08-17 Address 102 GLEN HEAD RD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2000-11-21 2008-08-08 Address 42-23 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
1998-08-26 2010-08-17 Address 1297 CEDAR SWAMP RD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1998-08-26 2010-08-17 Address 1297 CEDAR SWAMP RD, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
1998-08-26 2000-11-21 Address 1297 CEDAR SWAMP RD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131016000808 2013-10-16 CERTIFICATE OF DISSOLUTION 2013-10-16
120820002801 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100817002022 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080808002329 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060810002753 2006-08-10 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1424821 TRUSTFUNDHIC INVOICED 2011-05-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1444109 RENEWAL INVOICED 2011-05-28 100 Home Improvement Contractor License Renewal Fee
1424822 TRUSTFUNDHIC INVOICED 2009-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1444110 RENEWAL INVOICED 2009-05-07 100 Home Improvement Contractor License Renewal Fee
1424823 CNV_MS INVOICED 2008-06-11 25 Miscellaneous Fee
1424824 TRUSTFUNDHIC INVOICED 2007-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1444111 RENEWAL INVOICED 2007-05-02 100 Home Improvement Contractor License Renewal Fee
1424825 TRUSTFUNDHIC INVOICED 2005-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1444115 RENEWAL INVOICED 2005-04-22 100 Home Improvement Contractor License Renewal Fee
1424826 TRUSTFUNDHIC INVOICED 2002-11-21 250 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State