Search icon

REVISIONS CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REVISIONS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 2002 (23 years ago)
Date of dissolution: 08 Apr 2015
Entity Number: 2828073
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 53 PEARL ST, YONKERS, NY, United States, 10701

Contact Details

Phone +1 914-969-4445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 PEARL ST, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
LEON MANZO Chief Executive Officer 10 WINANS DR, YONKERS, NY, United States, 10701

Form 5500 Series

Employer Identification Number (EIN):
331028378
Plan Year:
2011
Number Of Participants:
5
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1135431-DCA Inactive Business 2003-04-12 2015-02-28

History

Start date End date Type Value
2006-09-25 2010-10-21 Address 10 WINANS DRIVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2004-12-14 2010-10-21 Address 10 WINANS DR, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2002-10-29 2006-09-25 Address 10 WINANS ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150408000240 2015-04-08 CERTIFICATE OF DISSOLUTION 2015-04-08
121022002330 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101021002363 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081009002272 2008-10-09 BIENNIAL STATEMENT 2008-10-01
060925002801 2006-09-25 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
567985 TRUSTFUNDHIC INVOICED 2013-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
662193 RENEWAL INVOICED 2013-06-14 100 Home Improvement Contractor License Renewal Fee
567986 TRUSTFUNDHIC INVOICED 2011-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
662197 RENEWAL INVOICED 2011-06-06 100 Home Improvement Contractor License Renewal Fee
567987 TRUSTFUNDHIC INVOICED 2009-06-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
662194 RENEWAL INVOICED 2009-06-17 100 Home Improvement Contractor License Renewal Fee
567988 TRUSTFUNDHIC INVOICED 2007-08-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
662195 RENEWAL INVOICED 2007-08-27 100 Home Improvement Contractor License Renewal Fee
567989 TRUSTFUNDHIC INVOICED 2005-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
662196 RENEWAL INVOICED 2005-05-23 100 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