Search icon

FRED HARRIS CONSTRUCTION CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
FREDERICK B. HARRIS Chief Executive Officer 49 LOCUST HILL RD, GREAT BARRINGTON, MA, United States, 01230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 E 34TH ST / SUITE 1406, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1162271-DCA Inactive Business 2008-01-16 2009-06-30

History

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)

Filings

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

Fine And Fees

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