Search icon

A&E QUALITY CONSTRUCTION CORP.

Company Details

Name: A&E QUALITY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2003 (22 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2864622
ZIP code: 11366
County: Kings
Place of Formation: New York
Address: 180-34 UNION TNPK, # 12, FREASH MEADOWS, NY, United States, 11366
Principal Address: 180-34 UNION TNPK, FREASH MEADOWS, NY, United States, 11366

Contact Details

Phone +1 347-365-3790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUVAL GOLAN Chief Executive Officer 180-34 UNION TNPK, # 12, FREASH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
YUVAL GOLAN DOS Process Agent 180-34 UNION TNPK, # 12, FREASH MEADOWS, NY, United States, 11366

Licenses

Number Status Type Date End date
1132009-DCA Inactive Business 2003-02-07 2015-02-28

History

Start date End date Type Value
2016-09-13 2021-09-02 Address 180-34 UNION TNPK, # 12, FREASH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2016-09-13 2021-09-02 Address 180-34 UNION TNPK, # 12, FREASH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2011-06-29 2016-09-13 Address 399 E 34TH ST, # 12, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2011-06-29 2016-09-13 Address 399 E 34TH ST, # 12, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2011-06-29 2016-09-13 Address 399 E 34TH ST, # 12, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210902000088 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
160913006436 2016-09-13 BIENNIAL STATEMENT 2015-02-01
130206006019 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110629002297 2011-06-29 BIENNIAL STATEMENT 2011-02-01
090127002261 2009-01-27 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
564167 TRUSTFUNDHIC INVOICED 2013-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
660218 RENEWAL INVOICED 2013-05-07 100 Home Improvement Contractor License Renewal Fee
564168 TRUSTFUNDHIC INVOICED 2011-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
660222 RENEWAL INVOICED 2011-05-23 100 Home Improvement Contractor License Renewal Fee
564169 CNV_MS INVOICED 2010-04-12 25 Miscellaneous Fee
564170 TRUSTFUNDHIC INVOICED 2009-06-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
660219 RENEWAL INVOICED 2009-06-16 100 Home Improvement Contractor License Renewal Fee
564171 TRUSTFUNDHIC INVOICED 2007-07-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
660220 RENEWAL INVOICED 2007-07-24 100 Home Improvement Contractor License Renewal Fee
564172 TRUSTFUNDHIC INVOICED 2005-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-21
Type:
Prog Related
Address:
1324 LELAND AVENUE, BRONX, NY, 10460
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-05
Type:
Planned
Address:
1324 LELAND AVENUE, BRONX, NY, 10460
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-10-13
Type:
Complaint
Address:
631 BARRETTO STREET, BRONX, NY, 10474
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-10-13
Type:
Complaint
Address:
631 BARRETTO STREET, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State