Search icon

ASPEN CONSTRUCTION INC.

Company Details

Name: ASPEN CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 2004 (21 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3004636
ZIP code: 10038
County: Westchester
Place of Formation: New York
Address: 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-785-3951

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1380795-DCA Inactive Business 2011-01-14 2017-02-28

Filings

Filing Number Date Filed Type Effective Date
DP-2055305 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
040126000767 2004-01-26 CERTIFICATE OF INCORPORATION 2004-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1878531 TRUSTFUNDHIC INVOICED 2014-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1878532 RENEWAL INVOICED 2014-11-10 100 Home Improvement Contractor License Renewal Fee
1063747 TRUSTFUNDHIC INVOICED 2013-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1063752 RENEWAL INVOICED 2013-05-30 100 Home Improvement Contractor License Renewal Fee
1063748 TRUSTFUNDHIC INVOICED 2011-07-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1063753 RENEWAL INVOICED 2011-07-19 100 Home Improvement Contractor License Renewal Fee
1063751 TRUSTFUNDHIC INVOICED 2011-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1063750 LICENSE INVOICED 2011-01-14 25 Home Improvement Contractor License Fee
1063749 FINGERPRINT INVOICED 2011-01-14 75 Fingerprint Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State