Search icon

PRIME & T CONSTRUCTION INC.

Company Details

Name: PRIME & T CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 2001 (23 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2687449
ZIP code: 10038
County: Kings
Place of Formation: New York
Principal Address: 2942 WEST 33RD STREET, SUITE 5-C, BROOKLYN, NY, United States, 11224
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-266-0415

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
BOOJOLLY LALANNE Chief Executive Officer 2942 WEST 33RD STREET, SUITE 5-C, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1200211-DCA Inactive Business 2005-06-09 2009-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1886077 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
091124002372 2009-11-24 BIENNIAL STATEMENT 2009-10-01
080123003125 2008-01-23 BIENNIAL STATEMENT 2007-10-01
011010000238 2001-10-10 CERTIFICATE OF INCORPORATION 2001-10-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
702118 TRUSTFUNDHIC INVOICED 2007-08-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
796807 RENEWAL INVOICED 2007-08-10 100 Home Improvement Contractor License Renewal Fee
702119 LICENSE INVOICED 2005-06-13 125 Home Improvement Contractor License Fee
702120 TRUSTFUNDHIC INVOICED 2005-06-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 23 Feb 2025

Sources: New York Secretary of State