EVERYTHING MASONRY CORP.

Name: | EVERYTHING MASONRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 2000 (25 years ago) |
Date of dissolution: | 26 Jun 2017 |
Entity Number: | 2491121 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 903 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Contact Details
Phone +1 718-447-5895
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISAK AGO | Chief Executive Officer | 903 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 903 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1038042-DCA | Inactive | Business | 2000-06-19 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-24 | 2012-07-11 | Address | 903 HYLAN BOULEVARD, RICHMOND, NY, 10305, USA (Type of address: Service of Process) |
2002-02-25 | 2012-07-11 | Address | 903 HYLAN BLVD, RICHMOND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2002-02-25 | 2012-07-11 | Address | 903 HYLAN BLVD, RICHMOND, NY, 10305, USA (Type of address: Principal Executive Office) |
2000-03-27 | 2008-03-24 | Address | 903 HYLAN BOULEVARD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170626000419 | 2017-06-26 | CERTIFICATE OF DISSOLUTION | 2017-06-26 |
140528002051 | 2014-05-28 | BIENNIAL STATEMENT | 2014-03-01 |
120711002384 | 2012-07-11 | BIENNIAL STATEMENT | 2012-03-01 |
100416003637 | 2010-04-16 | BIENNIAL STATEMENT | 2010-03-01 |
080324002456 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1934086 | RENEWAL | INVOICED | 2015-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
1934065 | TRUSTFUNDHIC | INVOICED | 2015-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
393395 | TRUSTFUNDHIC | INVOICED | 2013-07-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
420912 | RENEWAL | INVOICED | 2013-07-08 | 100 | Home Improvement Contractor License Renewal Fee |
393396 | TRUSTFUNDHIC | INVOICED | 2011-06-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
420913 | RENEWAL | INVOICED | 2011-06-27 | 100 | Home Improvement Contractor License Renewal Fee |
393397 | CNV_TFEE | INVOICED | 2009-09-23 | 6 | WT and WH - Transaction Fee |
393398 | TRUSTFUNDHIC | INVOICED | 2009-09-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
420914 | RENEWAL | INVOICED | 2009-09-23 | 100 | Home Improvement Contractor License Renewal Fee |
393399 | TRUSTFUNDHIC | INVOICED | 2007-05-19 | 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