Name: | ALCON BUILDERS GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2002 (23 years ago) |
Entity Number: | 2772187 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 172 East 89th Street, NEW YORK, NY, United States, 10128 |
Contact Details
Phone +1 212-489-0300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALCON BUILDERS GROUP INC. | DOS Process Agent | 172 East 89th Street, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
PATRICK BOLAND | Chief Executive Officer | 172 EAST 89TH STREET, NEW YORK, NY, United States, 10128 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1152297-DCA | Active | Business | 2008-04-11 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 172 EAST 89TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | 180 EAST 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2023-11-06 | 2024-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-06 | 2023-11-06 | Address | 180 EAST 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2023-11-06 | 2024-05-02 | Address | 172 EAST 89TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502002869 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
231106002434 | 2023-11-06 | BIENNIAL STATEMENT | 2022-05-01 |
210222060291 | 2021-02-22 | BIENNIAL STATEMENT | 2020-05-01 |
120703002285 | 2012-07-03 | BIENNIAL STATEMENT | 2012-05-01 |
100514002302 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3578733 | RENEWAL | INVOICED | 2023-01-09 | 100 | Home Improvement Contractor License Renewal Fee |
3578732 | TRUSTFUNDHIC | INVOICED | 2023-01-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3264059 | TRUSTFUNDHIC | INVOICED | 2020-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3264060 | RENEWAL | INVOICED | 2020-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
2902874 | TRUSTFUNDHIC | INVOICED | 2018-10-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2902875 | RENEWAL | INVOICED | 2018-10-04 | 100 | Home Improvement Contractor License Renewal Fee |
2479210 | TRUSTFUNDHIC | INVOICED | 2016-10-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2479211 | RENEWAL | INVOICED | 2016-10-31 | 100 | Home Improvement Contractor License Renewal Fee |
1939890 | TRUSTFUNDHIC | INVOICED | 2015-01-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1939891 | RENEWAL | INVOICED | 2015-01-14 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State