Name: | ALAS CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1998 (27 years ago) |
Entity Number: | 2281777 |
ZIP code: | 10307 |
County: | Richmond |
Place of Formation: | New York |
Address: | 15 ELIZABETH COURT, STATEN ISLAND, NY, United States, 10307 |
Principal Address: | 74 SPRAGUE AVE, STATEN ISLAND, NY, United States, 10307 |
Contact Details
Phone +1 718-227-2044
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 ELIZABETH COURT, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
ALEXANDRO LOMBARDO | Chief Executive Officer | 74 SPRAGUE AVE, STATEN ISLAND, NY, United States, 10307 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1008538-DCA | Inactive | Business | 2007-06-20 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-12 | 2004-10-19 | Address | 61 DREYER AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1998-07-23 | 2002-07-12 | Address | 732 WILLOWBROOK ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041019000471 | 2004-10-19 | CERTIFICATE OF CHANGE | 2004-10-19 |
020712002133 | 2002-07-12 | BIENNIAL STATEMENT | 2002-07-01 |
980723000395 | 1998-07-23 | CERTIFICATE OF INCORPORATION | 1998-07-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2009-01-30 | No data | BAY STREET, FROM STREET CHESTNUT AVENUE TO STREET SYLVATON TERRACE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | curb okay |
2008-12-30 | No data | BAY STREET, FROM STREET CHESTNUT AVENUE TO STREET SYLVATON TERRACE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | curb okay |
2007-05-31 | No data | DUBOIS AVENUE, FROM STREET EGBERT AVENUE TO STREET FOREST AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2007-04-24 | No data | WESTCOTT BOULEVARD, FROM STREET CONSTANT AVENUE TO STREET KEIBER COURT | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3262940 | TRUSTFUNDHIC | INVOICED | 2020-11-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3262941 | RENEWAL | INVOICED | 2020-11-30 | 100 | Home Improvement Contractor License Renewal Fee |
2951063 | RENEWAL | INVOICED | 2018-12-26 | 100 | Home Improvement Contractor License Renewal Fee |
2951062 | TRUSTFUNDHIC | INVOICED | 2018-12-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2569136 | TRUSTFUNDHIC | INVOICED | 2017-03-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2569137 | RENEWAL | INVOICED | 2017-03-03 | 100 | Home Improvement Contractor License Renewal Fee |
1896512 | TRUSTFUNDHIC | INVOICED | 2014-11-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1896513 | RENEWAL | INVOICED | 2014-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
784018 | TRUSTFUNDHIC | INVOICED | 2013-06-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
648050 | RENEWAL | INVOICED | 2013-06-05 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State