Search icon

ALPHA-OMEGA CONSTRUCTION CORP.

Company Details

Name: ALPHA-OMEGA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2528820
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 83 BUTLER STREET, BROOKLYN, NY, United States, 11231
Principal Address: 83 BUTLER ST, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 347-683-6755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENE FLORES Chief Executive Officer 83 BUTLER ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 BUTLER STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
1297205-DCA Inactive Business 2008-08-25 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2145638 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
040816002163 2004-08-16 BIENNIAL STATEMENT 2004-07-01
000707000175 2000-07-07 CERTIFICATE OF INCORPORATION 2000-07-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
901039 TRUSTFUNDHIC INVOICED 2011-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
943684 RENEWAL INVOICED 2011-06-02 100 Home Improvement Contractor License Renewal Fee
901045 CNV_TFEE INVOICED 2009-08-26 6 WT and WH - Transaction Fee
901040 TRUSTFUNDHIC INVOICED 2009-08-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
943685 RENEWAL INVOICED 2009-08-26 100 Home Improvement Contractor License Renewal Fee
901042 FINGERPRINT INVOICED 2008-08-25 150 Fingerprint Fee
901041 LICENSE INVOICED 2008-08-25 50 Home Improvement Contractor License Fee
901043 TRUSTFUNDHIC INVOICED 2008-08-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
99315 SV VIO INVOICED 2008-08-19 2000 SV - Vehicle Seizure
901044 TRUSTFUNDHIC INVOICED 2008-06-03 413 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State