Name: | ALLTOWN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1996 (29 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 SYCAMORE AVE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
DIONYSIOS TSOMOS | Chief Executive Officer | 205 SYCAMORE AVE, BETHPAGE, NY, United States, 11714 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1023795-DCA | Inactive | Business | 2007-06-20 | 2019-02-28 |
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) |
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 |
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