Search icon

ABOVE THE REST BRICK AND CONCRETE CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 ATLANTA AVE, EAST WILLISTON, NY, United States, 11596

Agent

Name Role Address
PASQUALE MARINI Agent 21 ATLANTA AVE, EAST WILLISTON, NY, 11596

Chief Executive Officer

Name Role Address
PASQUALE MARINI Chief Executive Officer 21 ATLANTA AVE, EAST WILLISTON, NY, United States, 11596

Licenses

Number Status Type Date End date
0980089-DCA Inactive Business 2002-03-05 2019-02-28

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State