ALL BORO CLEANING SERVICES, INC.

Name: | ALL BORO CLEANING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1998 (27 years ago) |
Entity Number: | 2253293 |
ZIP code: | 11701 |
County: | Queens |
Place of Formation: | New York |
Address: | 42 MAPLE PL, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 167 Dix Hills Rd, Dix Hills, NY, United States, 11746 |
Contact Details
Phone +1 516-942-3016
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELL GOLDMAN | Chief Executive Officer | 42 MAPLE PLACE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
MELL GOLDMAN | DOS Process Agent | 42 MAPLE PL, AMITYVILLE, NY, United States, 11701 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6LZSE-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-11-20 | 2025-11-30 | 42 MAPLE PLACE, AMITYVILLE, NY, 11701 |
2008429-DCA | Active | Business | 2014-05-21 | 2025-02-28 | No data |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042023355A07 | 2023-12-21 | 2024-01-19 | REPAIR SIDEWALK | EAST 86 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE |
M002023352A20 | 2023-12-18 | No data | MISCELLANEOUS - EMBARGO WAIVER REQUEST | No data |
Q042023334A09 | 2023-11-30 | 2023-12-29 | REPAIR SIDEWALK | NORTH CONDUIT AVENUE, QUEENS, FROM STREET BEP WESTBOUND ENTRANCE 181 ST TO STREET FARMERS BOULEVARD |
Q002023333A04 | 2023-11-29 | No data | MISCELLANEOUS - EMBARGO WAIVER REQUEST | No data |
X042023236A03 | 2023-08-24 | 2023-09-14 | REPAIR SIDEWALK | 3 AVENUE, BRONX, FROM STREET EAST 183 STREET TO STREET EAST 184 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-26 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-24 | 2024-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-01 | 2024-04-01 | Address | 42 MAPLE PLACE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401031705 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230131000131 | 2023-01-31 | BIENNIAL STATEMENT | 2022-04-01 |
200401060150 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
190620060319 | 2019-06-20 | BIENNIAL STATEMENT | 2018-04-01 |
161207006068 | 2016-12-07 | BIENNIAL STATEMENT | 2016-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3604732 | TRUSTFUNDHIC | INVOICED | 2023-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3604733 | RENEWAL | INVOICED | 2023-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
3285666 | TRUSTFUNDHIC | INVOICED | 2021-01-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3285667 | RENEWAL | INVOICED | 2021-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
2973460 | TRUSTFUNDHIC | INVOICED | 2019-01-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2973461 | RENEWAL | INVOICED | 2019-01-31 | 100 | Home Improvement Contractor License Renewal Fee |
2557461 | TRUSTFUNDHIC | INVOICED | 2017-02-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2557462 | RENEWAL | INVOICED | 2017-02-21 | 100 | Home Improvement Contractor License Renewal Fee |
1945827 | RENEWAL | INVOICED | 2015-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
1945826 | TRUSTFUNDHIC | INVOICED | 2015-01-21 | 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