Search icon

J. SEIBOLD CONSTRUCTION CORP.

Company Details

Name: J. SEIBOLD CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2002 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2724849
ZIP code: 11014
County: Queens
Place of Formation: New York
Address: 76-52 263RD STREET, GLEN OAKS, NY, United States, 11014

Contact Details

Phone +1 845-427-5098

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HARIS SYED DOS Process Agent 76-52 263RD STREET, GLEN OAKS, NY, United States, 11014

Licenses

Number Status Type Date End date
1106017-DCA Inactive Business 2007-12-27 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1795651 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020129000637 2002-01-29 CERTIFICATE OF INCORPORATION 2002-01-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
788802 TRUSTFUNDHIC INVOICED 2009-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
560286 RENEWAL INVOICED 2009-05-13 100 Home Improvement Contractor License Renewal Fee
788803 TRUSTFUNDHIC INVOICED 2007-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
560283 RENEWAL INVOICED 2007-12-27 100 Home Improvement Contractor License Renewal Fee
788804 TRUSTFUNDHIC INVOICED 2005-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
560284 RENEWAL INVOICED 2005-05-13 100 Home Improvement Contractor License Renewal Fee
560285 RENEWAL INVOICED 2003-01-17 125 Home Improvement Contractor License Renewal Fee
788805 LICENSE INVOICED 2002-04-11 50 Home Improvement Contractor License Fee
788806 TRUSTFUNDHIC INVOICED 2002-04-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
788807 FINGERPRINT INVOICED 2002-04-10 50 Fingerprint Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State