Name: | FRED HARRIS CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 2001 (23 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2686995 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 222 E 34TH ST / SUITE 1406, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-431-6260
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK B. HARRIS | Chief Executive Officer | 49 LOCUST HILL RD, GREAT BARRINGTON, MA, United States, 01230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 E 34TH ST / SUITE 1406, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1162271-DCA | Inactive | Business | 2008-01-16 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-09 | 2003-12-18 | Address | 155 EAST 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1938558 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
070326000132 | 2007-03-26 | ERRONEOUS ENTRY | 2007-03-26 |
DP-1742626 | 2005-03-30 | DISSOLUTION BY PROCLAMATION | 2005-03-30 |
031218002326 | 2003-12-18 | BIENNIAL STATEMENT | 2003-10-01 |
011009000313 | 2001-10-09 | CERTIFICATE OF INCORPORATION | 2001-10-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
865451 | TRUSTFUNDHIC | INVOICED | 2008-01-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
865455 | RENEWAL | INVOICED | 2008-01-16 | 75 | Home Improvement Contractor License Renewal Fee |
865452 | LICENSE | INVOICED | 2004-04-02 | 75 | Home Improvement Contractor License Fee |
865454 | TRUSTFUNDHIC | INVOICED | 2004-03-19 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
865453 | FINGERPRINT | INVOICED | 2004-03-19 | 75 | Fingerprint Fee |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State