ABOVE THE REST BRICK AND CONCRETE CORP.

Name: | ABOVE THE REST BRICK AND CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1998 (27 years ago) |
Date of dissolution: | 03 Jun 2019 |
Entity Number: | 2214605 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Address: | 21 ATLANTA AVE, EAST WILLISTON, NY, United States, 11596 |
Contact Details
Phone +1 516-354-5619
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 ATLANTA AVE, EAST WILLISTON, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
PASQUALE MARINI | Agent | 21 ATLANTA AVE, EAST WILLISTON, NY, 11596 |
Name | Role | Address |
---|---|---|
PASQUALE MARINI | Chief Executive Officer | 21 ATLANTA AVE, EAST WILLISTON, NY, United States, 11596 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0980089-DCA | Inactive | Business | 2002-03-05 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-02 | 2016-03-02 | Address | 129 ROSE LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2008-01-02 | 2016-03-10 | Address | 129 ROSE LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2008-01-02 | 2016-03-10 | Address | 129 ROSE LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2001-12-19 | 2008-01-02 | Address | 129 ROSE LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2000-03-01 | 2008-01-02 | Address | 129 ROSE LN, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190603000291 | 2019-06-03 | CERTIFICATE OF DISSOLUTION | 2019-06-03 |
160310002047 | 2016-03-10 | BIENNIAL STATEMENT | 2016-01-01 |
160302000691 | 2016-03-02 | CERTIFICATE OF CHANGE | 2016-03-02 |
080102002651 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060309002017 | 2006-03-09 | BIENNIAL STATEMENT | 2006-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2575211 | RENEWAL | INVOICED | 2017-03-15 | 100 | Home Improvement Contractor License Renewal Fee |
2575210 | TRUSTFUNDHIC | INVOICED | 2017-03-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1879241 | RENEWAL | INVOICED | 2014-11-11 | 100 | Home Improvement Contractor License Renewal Fee |
1879240 | TRUSTFUNDHIC | INVOICED | 2014-11-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
467979 | TRUSTFUNDHIC | INVOICED | 2013-05-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1430472 | RENEWAL | INVOICED | 2013-05-13 | 100 | Home Improvement Contractor License Renewal Fee |
467980 | TRUSTFUNDHIC | INVOICED | 2011-05-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1430473 | RENEWAL | INVOICED | 2011-05-19 | 100 | Home Improvement Contractor License Renewal Fee |
130139 | LL VIO | INVOICED | 2011-02-11 | 500 | LL - License Violation |
467981 | TRUSTFUNDHIC | INVOICED | 2009-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State