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
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
BOOJOLLY LALANNE | Chief Executive Officer | 2942 WEST 33RD STREET, SUITE 5-C, BROOKLYN, NY, United States, 11224 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1200211-DCA | Inactive | Business | 2005-06-09 | 2009-06-30 |
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 |
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