Search icon

AMIN & SON'S CONSTRUCTION CORP.

Company Details

Name: AMIN & SON'S CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1999 (26 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2377782
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 486 WILLIAMS AVENUE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-385-2272

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARIS S. AMIN DOS Process Agent 486 WILLIAMS AVENUE, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
1017549-DCA Inactive Business 1999-08-24 2009-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1865996 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
990513000157 1999-05-13 CERTIFICATE OF INCORPORATION 1999-05-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1450054 TRUSTFUNDHIC INVOICED 2007-07-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
410745 RENEWAL INVOICED 2007-07-06 100 Home Improvement Contractor License Renewal Fee
1450055 TRUSTFUNDHIC INVOICED 2005-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
410748 RENEWAL INVOICED 2005-05-06 100 Home Improvement Contractor License Renewal Fee
1450056 TRUSTFUNDHIC INVOICED 2003-01-23 250 Home Improvement Contractor Trust Fund Enrollment Fee
410746 RENEWAL INVOICED 2003-01-23 125 Home Improvement Contractor License Renewal Fee
1450057 TRUSTFUNDHIC INVOICED 2001-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
410747 RENEWAL INVOICED 2001-02-06 100 Home Improvement Contractor License Renewal Fee
1450060 FINGERPRINT INVOICED 1999-08-24 50 Fingerprint Fee
1450058 LICENSE INVOICED 1999-08-24 75 Home Improvement Contractor License Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State