Search icon

AVA CONSTRUCTION SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AVA CONSTRUCTION SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2002 (23 years ago)
Entity Number: 2764805
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 122 32 MONTAUK ST, SPRINGFIELD GARDENS, NY, United States, 11413

Contact Details

Phone +1 718-322-6202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 32 MONTAUK ST, SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
VINCENT SEECOOMAR Chief Executive Officer 122 32 MONTAUK ST, SPRINGFIELD GARDENS, NY, United States, 11413

Licenses

Number Status Type Date End date
1110553-DCA Inactive Business 2002-05-21 2019-02-28

History

Start date End date Type Value
2006-09-13 2008-05-30 Address 128-23 CEDRIC ROAD, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2006-09-13 2008-05-30 Address 128-23 CEDRIC ROAD, S OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
2006-09-13 2008-05-30 Address 128-23 CEDRIC ROAD, S OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2004-07-21 2006-09-13 Address 128-23 CEDRIC RD, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2004-07-21 2006-09-13 Address 128-23 CEDRIC RD, S OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100517003296 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080530002160 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060913002712 2006-09-13 BIENNIAL STATEMENT 2006-05-01
040721002699 2004-07-21 BIENNIAL STATEMENT 2004-05-01
020508000861 2002-05-08 CERTIFICATE OF INCORPORATION 2002-05-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2508265 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
1952699 TRUSTFUNDHIC CREDITED 2015-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1952700 RENEWAL INVOICED 2015-01-28 100 Home Improvement Contractor License Renewal Fee
507338 TRUSTFUNDHIC INVOICED 2013-08-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
657694 RENEWAL INVOICED 2013-08-13 100 Home Improvement Contractor License Renewal Fee
657700 RENEWAL INVOICED 2011-08-08 100 Home Improvement Contractor License Renewal Fee
657695 RENEWAL INVOICED 2011-08-04 100 Home Improvement Contractor License Renewal Fee
657696 RENEWAL INVOICED 2009-06-15 100 Home Improvement Contractor License Renewal Fee
507343 TRUSTFUNDHIC INVOICED 2007-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
657697 RENEWAL INVOICED 2007-06-27 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State