Search icon

ALAS CONTRACTING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 ELIZABETH COURT, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
ALEXANDRO LOMBARDO Chief Executive Officer 74 SPRAGUE AVE, STATEN ISLAND, NY, United States, 10307

Licenses

Number Status Type Date End date
1008538-DCA Inactive Business 2007-06-20 2023-02-28

History

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)

Filings

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

Inspections

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

Fine And Fees

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