AVA CONSTRUCTION SERVICES CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 32 MONTAUK ST, SPRINGFIELD GARDENS, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
VINCENT SEECOOMAR | Chief Executive Officer | 122 32 MONTAUK ST, SPRINGFIELD GARDENS, NY, United States, 11413 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1110553-DCA | Inactive | Business | 2002-05-21 | 2019-02-28 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State