Search icon

ALLTOWN CONSTRUCTION CORP.

Company Details

Name: ALLTOWN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1996 (28 years ago)
Date of dissolution: 08 Feb 2022
Entity Number: 2079401
ZIP code: 11714
County: Queens
Place of Formation: New York
Address: 205 SYCAMORE AVE, BETHPAGE, NY, United States, 11714

Contact Details

Phone +1 516-433-2251

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 SYCAMORE AVE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
DIONYSIOS TSOMOS Chief Executive Officer 205 SYCAMORE AVE, BETHPAGE, NY, United States, 11714

Licenses

Number Status Type Date End date
1023795-DCA Inactive Business 2007-06-20 2019-02-28

History

Start date End date Type Value
2008-10-16 2022-02-10 Address 205 SYCAMORE AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2007-07-26 2022-02-10 Address 205 SYCAMORE AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2007-07-26 2008-10-16 Address 205 SYCAMORE AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1998-11-06 2007-07-26 Address 43-28 193RD STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1998-11-06 2007-07-26 Address 43-28 193RD STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1998-11-06 2007-07-26 Address 43-28 193RD STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1996-10-29 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-29 1998-11-06 Address 43-28 193RD STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220210002176 2022-02-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-08
121004006923 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101020002993 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081016002614 2008-10-16 BIENNIAL STATEMENT 2008-10-01
070726002828 2007-07-26 BIENNIAL STATEMENT 2006-10-01
021114002374 2002-11-14 BIENNIAL STATEMENT 2002-10-01
001027002103 2000-10-27 BIENNIAL STATEMENT 2000-10-01
981106002501 1998-11-06 BIENNIAL STATEMENT 1998-10-01
961029000409 1996-10-29 CERTIFICATE OF INCORPORATION 1996-10-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2486891 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
2486890 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1878773 RENEWAL INVOICED 2014-11-10 100 Home Improvement Contractor License Renewal Fee
1878772 TRUSTFUNDHIC INVOICED 2014-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
783714 TRUSTFUNDHIC INVOICED 2013-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
646696 RENEWAL INVOICED 2013-05-13 100 Home Improvement Contractor License Renewal Fee
783715 TRUSTFUNDHIC INVOICED 2011-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
646697 RENEWAL INVOICED 2011-05-11 100 Home Improvement Contractor License Renewal Fee
783716 TRUSTFUNDHIC INVOICED 2009-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
646698 RENEWAL INVOICED 2009-05-30 100 Home Improvement Contractor License Renewal Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State