Name: | ULTRA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1997 (28 years ago) |
Date of dissolution: | 07 Jun 2011 |
Entity Number: | 2163023 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 34 W 32ND ST / 8TH FL, NEW YORK, NY, United States, 10001 |
Principal Address: | 34 WEST 32ND ST, 7TH FLR, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-268-2132
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ULTRA CONSTRUCTION CORP., CONNECTICUT | 0688029 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JENITA PACHECO | Chief Executive Officer | 34 WEST 32ND ST 7TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 W 32ND ST / 8TH FL, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0985272-DCA | Inactive | Business | 1999-09-13 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-26 | 2003-09-04 | Address | 639 WEST END AVENUE, #12A, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1998-06-05 | 2002-11-26 | Address | 99 PARK AVENUE-24TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-07-17 | 1998-06-05 | Address | 600 THIRD AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110607000535 | 2011-06-07 | CERTIFICATE OF DISSOLUTION | 2011-06-07 |
110526000021 | 2011-05-26 | ERRONEOUS ENTRY | 2011-05-26 |
DP-1974454 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
051018002522 | 2005-10-18 | BIENNIAL STATEMENT | 2005-07-01 |
030904002782 | 2003-09-04 | BIENNIAL STATEMENT | 2003-07-01 |
021126000050 | 2002-11-26 | CERTIFICATE OF CHANGE | 2002-11-26 |
010801002708 | 2001-08-01 | BIENNIAL STATEMENT | 2001-07-01 |
990729002604 | 1999-07-29 | BIENNIAL STATEMENT | 1999-07-01 |
980605000144 | 1998-06-05 | CERTIFICATE OF CHANGE | 1998-06-05 |
970717000299 | 1997-07-17 | CERTIFICATE OF INCORPORATION | 1997-07-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1447172 | TRUSTFUNDHIC | INVOICED | 2005-05-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1447179 | RENEWAL | INVOICED | 2005-05-12 | 100 | Home Improvement Contractor License Renewal Fee |
1447173 | TRUSTFUNDHIC | INVOICED | 2002-12-24 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
1447180 | RENEWAL | INVOICED | 2002-12-24 | 125 | Home Improvement Contractor License Renewal Fee |
1447174 | TRUSTFUNDHIC | INVOICED | 2000-11-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1447181 | RENEWAL | INVOICED | 2000-11-22 | 100 | Home Improvement Contractor License Renewal Fee |
1447175 | TRUSTFUNDHIC | INVOICED | 1999-09-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1447182 | RENEWAL | INVOICED | 1999-09-13 | 100 | Home Improvement Contractor License Renewal Fee |
1447176 | LICENSE | INVOICED | 1998-05-15 | 50 | Home Improvement Contractor License Fee |
1447178 | FINGERPRINT | INVOICED | 1998-05-14 | 50 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305769374 | 0216000 | 2003-03-11 | 2875 EDSON AVE., BRONX, NY, 10469 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203597307 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 2003-03-17 |
Abatement Due Date | 2003-03-20 |
Current Penalty | 656.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260405 A02 IIC |
Issuance Date | 2003-03-17 |
Abatement Due Date | 2003-03-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State